Search icon

SPECIALTY ELECTRICAL CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: SPECIALTY ELECTRICAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPECIALTY ELECTRICAL CONTRACTORS, 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: 17 Sep 1987 (38 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: M59205
FEI/EIN Number 650005462

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

Address: 12360 S.W. 132 COURT, #108, MIAMI, FL, 33186
Mail Address: 12360 S.W. 132 COURT, #108, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENENDEZ TOMAS F. Officer 1280 THRUSH AVE., MIAMI SPRINGS, FL, 33166
RODRIGUEZ, JOSE M. President 3320 SW 129 AVE, MIAMI, FL, 33175
RODRIGUEZ, JOSE M. Secretary 3320 SW 129 AVE, MIAMI, FL, 33175
RODRIGUEZ, JOSE M. Director 3320 SW 129 AVE, MIAMI, FL, 33175
RODRIGUEZ, JOSE M. Agent 3320 SW 129 AVE, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1996-08-08 12360 S.W. 132 COURT, #108, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 1996-08-08 12360 S.W. 132 COURT, #108, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 1992-07-14 3320 SW 129 AVE, MIAMI, FL 33175 -

Documents

Name Date
REINSTATEMENT 2001-10-11
ANNUAL REPORT 2000-08-29
ANNUAL REPORT 1999-02-17
ANNUAL REPORT 1998-02-10
ANNUAL REPORT 1997-02-04
ANNUAL REPORT 1996-08-08
ANNUAL REPORT 1995-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301888616 0418800 1999-09-17 8190 NW 197TH ST., MIAMI, FL, 33015
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1999-09-17
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 2000-07-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 A02
Issuance Date 1999-12-10
Abatement Due Date 1999-12-15
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Date of last update: 02 Apr 2025

Sources: Florida Department of State