Search icon

JALLYS ELECTRIC SERVICE INC. - Florida Company Profile

Company Details

Entity Name: JALLYS ELECTRIC SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JALLYS ELECTRIC SERVICE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Jan 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2015 (9 years ago)
Document Number: P00000000081
FEI/EIN Number 651083533

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

Address: 591 N.W 59th Ave, MIAMI, FL, 33126, US
Mail Address: 591 N.W. 59th Ave., MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALOMA ENRIQUE President 591 N.W 59th Ave., MIAMI, FL, 33126
ALOMA ENRIQUE Director 591 N.W 59th Ave., MIAMI, FL, 33126
ALOMA ENRIQUE Agent 591 N.W 59th Ave., MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-03 591 N.W 59th Ave., MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-03 591 N.W 59th Ave, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2022-02-03 591 N.W 59th Ave, MIAMI, FL 33126 -
REINSTATEMENT 2015-10-14 - -
REGISTERED AGENT NAME CHANGED 2015-10-14 ALOMA, ENRIQUE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000121521 ACTIVE 1000000860168 MIAMI-DADE 2020-02-19 2030-02-26 $ 372.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000727884 LAPSED 1000000318071 MIAMI-DADE 2013-04-10 2023-04-17 $ 1,075.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-04-25
REINSTATEMENT 2015-10-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306179615 0418800 2003-06-09 2630 SW 28TH STREET, MIAMI, FL, 33133
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-06-09
Emphasis S: CONSTRUCTION
Case Closed 2003-08-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260403 H
Issuance Date 2003-07-21
Abatement Due Date 2003-07-24
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260432 A02
Issuance Date 2003-07-21
Abatement Due Date 2003-07-24
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 01 Feb 2025

Sources: Florida Department of State