Search icon

A & G ELECTRICAL CONTRACTOR, INC. - Florida Company Profile

Company Details

Entity Name: A & G ELECTRICAL CONTRACTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & G ELECTRICAL CONTRACTOR, 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: 20 Jan 1989 (36 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: K59764
FEI/EIN Number 650153087

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

Mail Address: 3008 NW 79 AVE, MIAMI, FL, 33122
Address: 3008 NW 79 AVE, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARBELO PEDRO A President 3008 N.W. 79 AVE., MIAMI, FL, 33122
ARBELO PEDRO A Treasurer 3008 N.W. 79 AVE., MIAMI, FL, 33122
SANTOS JOSE E Vice President 3008 N.W. 79 AVE., MIAMI, FL, 33122
ARBELO ANGEL A Treasurer 3008 NW 79 AVE, MIAMI, FL, 33122
ARBELO PEDRO A Director 3008 NW 79 AVE, MIAMI, FL, 33122
SANTOS JOSE E Director 3008 NW 79 AVE, MAIMI, FL, 33122
ARBELO PEDRO A Secretary 3008 NW 79 AVE, MIAMI, FL, 33122
ARBELO PEDRO A Agent 3008 N.W. 79 AVE., MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-08-26 3008 NW 79 AVE, MIAMI, FL 33122 -
AMENDMENT 2002-02-07 - -
REGISTERED AGENT ADDRESS CHANGED 2002-02-07 3008 N.W. 79 AVE., MIAMI, FL 33122 -
REGISTERED AGENT NAME CHANGED 2002-02-07 ARBELO, PEDRO A -
REINSTATEMENT 2001-12-26 - -
CHANGE OF MAILING ADDRESS 2001-12-26 3008 NW 79 AVE, MIAMI, FL 33122 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1996-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2002-08-26
Amendment 2002-02-07
REINSTATEMENT 2001-12-26
ANNUAL REPORT 1997-02-18
ANNUAL REPORT 1995-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State