Search icon

FLORIDA UTILITIES, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA UTILITIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA UTILITIES, 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: 12 Mar 1990 (35 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: L57631
FEI/EIN Number 650180590

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

Address: 8569 NW 68 STREET, MIAMI, FL, 33166
Mail Address: 16154 N.W. 77 PATH, MIAMI LAKES, FL, 33016
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAREDES HECTOR President 16154 N.W. 77 PATH, MIAMI LAKES, FL, 33016
PAREDES HECTOR J Vice President 8569 NW 68 STREET, MIAMI, FL, 33166
PAREDES HECTOR Agent 16154 N.W.77 PATH, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-09 8569 NW 68 STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2001-03-23 8569 NW 68 STREET, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2001-03-23 16154 N.W.77 PATH, MIAMI LAKES, FL 33016 -
REGISTERED AGENT NAME CHANGED 1994-06-14 PAREDES, HECTOR -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001101259 LAPSED 1000000195216 DADE 2010-11-30 2020-12-08 $ 1,497.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J15000776373 LAPSED 53-2010CC-3224 POLK CTY CT 10TH JUD CIR 2010-10-20 2020-07-29 $8,107.06 BRIDGEFIELD EMPLOYERS INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FL 33801

Documents

Name Date
ANNUAL REPORT 2009-03-26
Off/Dir Resignation 2008-08-27
ANNUAL REPORT 2008-05-23
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-03-09
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-03-20
ANNUAL REPORT 2002-12-26
ANNUAL REPORT 2001-03-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State