Search icon

FREDDY'S ELECTRIC & LIGHTING, CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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