Search icon

TERRENCE HERNANDEZ ELECTRIC, INC. - Florida Company Profile

Company Details

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

TERRENCE HERNANDEZ 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: 08 Nov 1985 (39 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: H84590
FEI/EIN Number 592603053

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

Address: 4204 E. 7TH AVENUE, TAMPA, FL, 33605
Mail Address: 4204 E. 7TH AVENUE, TAMPA, FL, 33605
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ T. C President 4202 E. 7TH AVENUE, TAMPA, FL, 33605
HERNANDEZ T. C Director 4202 E. 7TH AVENUE, TAMPA, FL, 33605
DIAZ JOSEPH L Agent 3242 Henderson Blvd, TAMPA, FL, 336093097

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-05 3242 Henderson Blvd, Suite 310, TAMPA, FL 33609-3097 -
NAME CHANGE AMENDMENT 2016-12-22 TERRENCE HERNANDEZ ELECTRIC, INC. -
CHANGE OF PRINCIPAL ADDRESS 2009-03-27 4204 E. 7TH AVENUE, TAMPA, FL 33605 -
CHANGE OF MAILING ADDRESS 2009-03-27 4204 E. 7TH AVENUE, TAMPA, FL 33605 -
REINSTATEMENT 2007-02-13 - -
REGISTERED AGENT NAME CHANGED 2007-02-13 DIAZ, JOSEPH L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REINSTATEMENT 1991-01-11 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2017-04-05
Name Change 2016-12-22
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-02-06
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State