Search icon

ALL FLORIDA ELECTRICAL CONTRACTING INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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