Search icon

PINTO ELECTRIC, INC. - Florida Company Profile

Company Details

Entity Name: PINTO ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PINTO ELECTRIC, 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: 21 Jan 1981 (44 years ago)
Date of dissolution: 14 Apr 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Apr 2004 (21 years ago)
Document Number: F17258
FEI/EIN Number 592057525

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

Address: 4201 S.W. 72ND AVENUE, MIAMI, FL, 33155
Mail Address: 7140 SW 42ND ST, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINTO SERGIO LAZARO President 7140 SW 42ND STREET, MIAMI, FL, 33155
PINTO SERGIO LAZARO Secretary 7140 SW 42ND STREET, MIAMI, FL, 33155
PINTO CANDIDA Vice President 7140 SW 42ND STREET, MIAMI, FL, 33155
PINTO CANDIDA Treasurer 7140 SW 42ND STREET, MIAMI, FL, 33155
PINTO, SERGIO Agent 7140 SW 42ND ST, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-04-14 - -
AMENDMENT 2003-08-22 - -
CHANGE OF MAILING ADDRESS 2001-04-25 4201 S.W. 72ND AVENUE, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-25 7140 SW 42ND ST, MIAMI, FL 33155 -

Documents

Name Date
Voluntary Dissolution 2004-04-14
Amendment 2003-09-04
ANNUAL REPORT 2003-04-09
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-03-06
ANNUAL REPORT 1996-04-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State