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 |
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 |
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 | - |
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 |
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