Search icon

ELECTRICAL SOLUTIONS, INC.

Company Details

Entity Name: ELECTRICAL SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Jan 2001 (24 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P01000008395
FEI/EIN Number 651074562
Address: 10358 NW 55TH STREET, SUNRISE, FL, 33351
Mail Address: 10358 NW 55TH STREET, SUNRISE, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LEBLANC PHILIP J Agent 10358 NW 55TH STREET, SUNRISE, FL, 33351

Director

Name Role Address
LEBLANC PHILIP J Director 10358 NW 55TH STREET, SUNRISE, FL, 33351
ACUNA RAYMOND Director 2335 NW 81 STREET, SUNRISE, FL, 33322

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-21 10358 NW 55TH STREET, SUNRISE, FL 33351 No data
CHANGE OF MAILING ADDRESS 2010-04-21 10358 NW 55TH STREET, SUNRISE, FL 33351 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-21 10358 NW 55TH STREET, SUNRISE, FL 33351 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002199593 LAPSED 09-41416 CACE 18 BROWARD COUNTY CIRCUIT 2009-10-28 2014-11-03 $19,245.44 WORLD ELECTRIC SUPPLY, INC., 551 NW 77TH STREET, SUITE 108, BOCA RATON, FLORIDA 33487

Documents

Name Date
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-05-09
ANNUAL REPORT 2007-01-19
ANNUAL REPORT 2006-01-16
ANNUAL REPORT 2005-04-06
ANNUAL REPORT 2004-01-05
ANNUAL REPORT 2003-01-09
ANNUAL REPORT 2002-01-14
Domestic Profit 2001-01-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State