Search icon

FARINA ELECTRICAL CONSTRUCTORS, INC. - Florida Company Profile

Company Details

Entity Name: FARINA ELECTRICAL CONSTRUCTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FARINA ELECTRICAL CONSTRUCTORS, 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: 07 Sep 1984 (41 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: H20014
FEI/EIN Number 592786578

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

Address: 118 N 32 AVE, HOLLYWOOD, FL, 33021, US
Mail Address: 118 N 32 AVE, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARINA CHARLES A President 118 N 32 AVE, HOLLYWOOD, FL, 33021
FARINA CHARLES A Vice President 118 N 32 AVE, HOLLYWOOD, FL, 33021
FARINA CHARLES A Agent 118 N 32 AVE, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-12 118 N 32 AVE, HOLLYWOOD, FL 33021 -
CANCEL ADM DISS/REV 2007-04-12 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-12 118 N 32 AVE, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2007-04-12 FARINA, CHARLES A -
CHANGE OF MAILING ADDRESS 2007-04-12 118 N 32 AVE, HOLLYWOOD, FL 33021 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1997-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-10-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000147829 LAPSED 02-02131 CA 22 CIRCUIT COURT, DADE COUNTY 2003-04-17 2008-04-24 $148,307.91 SOUTHERN ELECTRIC SUPPLY CO., INC., D/B/A REXEL CONSOLI, 7081 GRAND NATIONAL DRIVE, SUITE 110, ORLANDO, FLORIDA 32819

Documents

Name Date
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-02-22
ANNUAL REPORT 2011-05-21
ANNUAL REPORT 2010-03-11
ANNUAL REPORT 2009-06-25
ANNUAL REPORT 2008-01-16
REINSTATEMENT 2007-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State