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