Search icon

AL STEFANELLI ELECTRICAL CONTRACTOR, INC. - Florida Company Profile

Company Details

Entity Name: AL STEFANELLI ELECTRICAL CONTRACTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AL STEFANELLI ELECTRICAL CONTRACTOR, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Dec 1976 (48 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: 519992
FEI/EIN Number 591707098

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4255 HIGHWAY AVE, JACKSONVILLE, FL, 32254, US
Mail Address: P O BOX 7557, JACKSONVILLE, FL, 32238, US
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDREWS GARY A President 1202 EUTAW PLAVE, JAX, FL, 32207
ANDREWS GARY A Director 1202 EUTAW PLAVE, JAX, FL, 32207
ANDREWS GARY A Secretary 1202 EUTAW PLACE, JAX, FL, 32207
ANDREWS GARY A Treasurer 1202 EUTAW PLACE, JAX, FL, 32207
ANDREWS GARY A Vice President 1202 EUTAW PLACE, JAX, FL, 32207
ANDREWS, GARY A Vice President 1202 EUTAW PLACE, JACKSONVILLE, FL
STEFANELLI, ALBERT HENRY Agent 4255 HIGHWAY AVE, JACKSONVILLE, FL, 32254

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-04-15 - -
REGISTERED AGENT NAME CHANGED 2015-04-15 STEFANELLI, ALBERT HENRY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2007-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 1995-04-28 4255 HIGHWAY AVE, JACKSONVILLE, FL 32254 -
CHANGE OF PRINCIPAL ADDRESS 1994-04-08 4255 HIGHWAY AVE, JACKSONVILLE, FL 32254 -

Documents

Name Date
REINSTATEMENT 2015-04-15
REINSTATEMENT 2012-10-24
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-08-28
REINSTATEMENT 2007-10-10
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-04-12
ANNUAL REPORT 2004-04-09

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-09-10
Type:
Referral
Address:
11181 ST. JOHNS INDUSTRIAL PARKWAY, JACKSONVILLE, FL, 32246
Safety Health:
Safety
Scope:
Complete

Date of last update: 01 Jun 2025

Sources: Florida Department of State