Entity Name: | PREMIER ELECTRICAL CONTRACTOR INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PREMIER ELECTRICAL CONTRACTOR 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: |
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: | 27 Apr 2001 (24 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P01000042816 |
FEI/EIN Number |
651099131
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6619 SOUTN DIXIE HWY #173, MIAMI, FL, 33143 |
Mail Address: | 6619 SOUTH DIXIE HWY #173, MIAMI, FL, 33143 |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CANCIO GEORGE L | President | 6619 SOUTN DIXIE HWY #173, MIAMI, FL, 33143 |
CANCIO GEORGE L | Secretary | 6619 SOUTN DIXIE HWY #173, MIAMI, FL, 33143 |
CANCIO GEORGE L | Treasurer | 6619 SOUTN DIXIE HWY #173, MIAMI, FL, 33143 |
CANCIO GEORGE L | Director | 6619 SOUTN DIXIE HWY #173, MIAMI, FL, 33143 |
CANCIO GEORGE J | MAGR | 6619 SOUTN DIXIE HWY #173, MIAMI, FL, 33143 |
CANCIO GEORGE L | Agent | 6619 S DIXIE HWY, MIAMI, FL, 33143 |
MILLS JOHN F | Secretary | 6619 SOUTN DIXIE HWY #173, MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT | 2007-01-25 | - | - |
AMENDMENT | 2006-12-20 | - | - |
AMENDMENT | 2006-11-29 | - | - |
CHANGE OF MAILING ADDRESS | 2004-04-26 | 6619 SOUTN DIXIE HWY #173, MIAMI, FL 33143 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-02-18 | 6619 S DIXIE HWY, MIAMI, FL 33143 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-09-07 | 6619 SOUTN DIXIE HWY #173, MIAMI, FL 33143 | - |
Name | Date |
---|---|
REINSTATEMENT | 2009-11-02 |
Off/Dir Resignation | 2009-09-21 |
ANNUAL REPORT | 2008-03-13 |
Amendment | 2007-01-25 |
ANNUAL REPORT | 2007-01-15 |
Amendment | 2006-12-20 |
Amendment | 2006-11-29 |
ANNUAL REPORT | 2006-03-25 |
ANNUAL REPORT | 2005-04-11 |
ANNUAL REPORT | 2004-04-26 |
Date of last update: 02 May 2025
Sources: Florida Department of State