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 |
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 |
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 | - | - |
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 |
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