Search icon

SHOCK FREE ELECTRIC, INC. - Florida Company Profile

Company Details

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

SHOCK FREE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Jul 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jan 1998 (27 years ago)
Document Number: F90451
FEI/EIN Number 592241236

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

Address: 1941 NW 189 TERRACE, MIAMI GARDENS, FL, 33056
Mail Address: 1941 NW 189 TERRACE, MIAMI GARDENS, FL, 33056
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LATTIBEAUDEIR JOSEPH President 1941 NW 189 TER, MIAMI GARDENS, FL, 33056
LATTIBEAUDEIR JOSEPH Agent 1941 NW 189 TERRACE, MIAMI GARDENS, FL, 33056

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-14 LATTIBEAUDEIR, JOSEPH -
CHANGE OF PRINCIPAL ADDRESS 2008-04-10 1941 NW 189 TERRACE, MIAMI GARDENS, FL 33056 -
CHANGE OF MAILING ADDRESS 2008-04-10 1941 NW 189 TERRACE, MIAMI GARDENS, FL 33056 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-10 1941 NW 189 TERRACE, MIAMI GARDENS, FL 33056 -
REINSTATEMENT 1998-01-26 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-21

Date of last update: 01 May 2025

Sources: Florida Department of State