Entity Name: | ALL FLORIDA ELECTRICAL CONTRACTING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALL FLORIDA ELECTRICAL CONTRACTING 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: | 08 Dec 2000 (24 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 27 Oct 2014 (10 years ago) |
Document Number: | P00000113931 |
FEI/EIN Number |
592941999
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5355 AIRPARK LOOP ROAD W, GREEN COVE SPRINGS, FL, 32043 |
Mail Address: | 5355 AIRPARK LOOP ROAD W, GREEN COVE SPRINGS, FL, 32043 |
ZIP code: | 32043 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRAVES MARVIN R | Director | 5355 AIRPARK LOOP ROAD W, GREEN COVE SPRINGS, FL, 32043 |
GRAVES RICHARD | Agent | 5355 AIRPARK LOOP ROAD W, GREEN COVE SPRINGS, FL, 32043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2014-10-27 | ALL FLORIDA ELECTRICAL CONTRACTING INC. | - |
REINSTATEMENT | 2013-05-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
NAME CHANGE AMENDMENT | 2009-06-18 | RICHARD GRAVES ELECTRICAL CONTRACTING, INC. | - |
NAME CHANGE AMENDMENT | 2008-12-22 | ALL FLORIDA ELECTRICAL CONTRACTING, INC. | - |
CANCEL ADM DISS/REV | 2008-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2004-01-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REINSTATEMENT | 2001-12-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05900010404 | TERMINATED | 05-CA-876 | 9TH JUD CIR ORANGE CO FL | 2005-06-06 | 2010-06-10 | $14983.01 | HUGHES SUPPLY, INC., CORPORATE OFFICE, ONE HUGHES WAY, ORLANDO, FL 32805 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-05-02 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State