Search icon

ELECTRICAL SUPPLIES, INC. OF BROWARD - Florida Company Profile

Company Details

Entity Name: ELECTRICAL SUPPLIES, INC. OF BROWARD
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELECTRICAL SUPPLIES, INC. OF BROWARD 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: 27 May 1986 (39 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: J16602
FEI/EIN Number 592684177

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

Address: % FRED SEGAL, 5600 N.W. 84TH AVE., MIAMI, FL, 33166
Mail Address: % FRED SEGAL, 5600 N.W. 84TH AVE., MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEGAL, FRED Agent 5600 N.W. 84TH AVE., MIAMI, FL, 33166
SEGAL, FRED Director 5600 N.W. 84TH AVE., MIAMI, FL
SEGAL, FRED President 5600 N.W. 84TH AVE., MIAMI, FL
HINDS, NORMAN R. Director 5600 N.W. 84TH AVE., MIAMI, FL
HINDS, NORMAN R. Secretary 5600 N.W. 84TH AVE., MIAMI, FL
HINDS, NORMAN R. Vice President 5600 N.W. 84TH AVE., MIAMI, FL
NEWLAND, LARRY Vice President 5600 N.W. 84TH AVE., MIAMI, FL
VAVREK, MIKE Vice President 5600 N.W. 84TH AVE., MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State