Entity Name: | FREDDY'S ELECTRIC & LIGHTING, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FREDDY'S ELECTRIC & LIGHTING, CORP. 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: | 02 Mar 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Jun 2000 (25 years ago) |
Document Number: | K70430 |
FEI/EIN Number |
650100688
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1800 NE 140 STREET, NORTH MIAMI, FL, 33181, US |
Mail Address: | 1800 NE 140 STREET, NORTH MIAMI, FL, 33181, US |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOYA, A FREDDY | Agent | 1800 NE 140 STREET, NORTH MIAMI, FL, 33181 |
GOYA FREDDY ASr. | President | 1800 N.E. 140 STREET, NORTH MIAMI, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2014-04-30 | GOYA, A FREDDY | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-03 | 1800 NE 140 STREET, NORTH MIAMI, FL 33181 | - |
CHANGE OF MAILING ADDRESS | 2008-01-03 | 1800 NE 140 STREET, NORTH MIAMI, FL 33181 | - |
REINSTATEMENT | 2000-06-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REINSTATEMENT | 1994-07-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000834621 | LAPSED | 1000000597328 | DADE | 2014-03-12 | 2024-08-01 | $ 843.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000229305 | TERMINATED | 1000000259424 | DADE | 2012-03-20 | 2022-03-28 | $ 417.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000229289 | TERMINATED | 1000000259422 | DADE | 2012-03-20 | 2022-03-28 | $ 320.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-03-27 |
AMENDED ANNUAL REPORT | 2022-04-25 |
STATEMENT OF FACT | 2022-04-25 |
AMENDED ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-07-19 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State