Search icon

DECO ELECTRICAL CONTRACTORS CORP. - Florida Company Profile

Company Details

Entity Name: DECO ELECTRICAL CONTRACTORS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DECO ELECTRICAL CONTRACTORS CORP. 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 May 2000 (25 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P00000048849
FEI/EIN Number 651009320

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

Address: 8075 W 23 AVE., C-4, HIALEAH, FL, 33016
Mail Address: 8075 W 23 AVE., C-4, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRANDA ALAIN Director 8709 NW 148TERR, HIALEAH, FL, 33018
STERLING VELAZQUEZ Director 1116 SW 141 AVE, MIAMI, FL, 33184
GRANDA ALAIN Agent 8709 NW 148TERR, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2009-04-15 8075 W 23 AVE., C-4, HIALEAH, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-15 8709 NW 148TERR, HIALEAH, FL 33018 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-28 8075 W 23 AVE., C-4, HIALEAH, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-02-19
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-02-23
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-02-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State