Search icon

ALL PURPOSE ELECTRIC, INC. - Florida Company Profile

Company Details

Entity Name: ALL PURPOSE ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL PURPOSE 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: 28 Sep 1989 (36 years ago)
Date of dissolution: 26 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 May 2022 (3 years ago)
Document Number: L19701
FEI/EIN Number 650155509

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

Address: 6301 SW 6TH STREET, PEMBROKE PINES, FL, 33023-1510, US
Mail Address: 6301 SW 6th street, Pembroke Pines, FL, 33023-1510, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOFT-NIELSEN, TOM President 6301 SW 6TH STREET, PEMBROKE PINES, FL, 330231510
TOFT-NIELSEN, TOM Director 6301 SW 6TH STREET, PEMBROKE PINES, FL, 330231510
GANTT, RAGAN Agent 3430 Lake View Drive, Sebring, FL, 33870

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-26 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-22 3430 Lake View Drive, Sebring, FL 33870 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-22 6301 SW 6TH STREET, PEMBROKE PINES, FL 33023-1510 -
CHANGE OF MAILING ADDRESS 2016-04-22 6301 SW 6TH STREET, PEMBROKE PINES, FL 33023-1510 -
REINSTATEMENT 1994-09-27 - -
REGISTERED AGENT NAME CHANGED 1994-09-27 GANTT, RAGAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1991-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000447889 LAPSED 07-2758 CC 26 3 MIAMI-DADE COUNTY 2008-12-16 2013-12-30 $4979.34 PHASE MASTERS, INC., 16215 NW 15 AVENUE, MIAMI, FL 33169

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-26
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State