Entity Name: | UNITED ELECTRICAL PROVIDERS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
UNITED ELECTRICAL PROVIDERS 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: | 05 Feb 2002 (23 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | P02000012931 |
FEI/EIN Number |
743033701
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1009 SW 67 TH AVE, MIAMI, FL, 33144 |
Mail Address: | 1009 SW 67 TH AVE, MIAMI, FL, 33144 |
ZIP code: | 33144 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ JOSE R | Director | 1009 SW 67 TH AVE, MIAMI, FL, 33144 |
GONZALEZ ANA L | Vice President | 1009 SW 67 TH AVE, MIAMI, FL, 33144 |
GONZALEZ JOSE R | Agent | 1009 SW 67 TH AVE, MIAMI, FL, 33144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-06-01 | 1009 SW 67 TH AVE, MIAMI, FL 33144 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-06-01 | 1009 SW 67 TH AVE, MIAMI, FL 33144 | - |
CHANGE OF MAILING ADDRESS | 2007-06-01 | 1009 SW 67 TH AVE, MIAMI, FL 33144 | - |
REINSTATEMENT | 2004-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
AMENDMENT | 2003-02-19 | - | - |
AMENDMENT | 2002-08-07 | - | - |
AMENDMENT | 2002-05-08 | - | - |
AMENDMENT | 2002-03-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08900016715 | LAPSED | 08-05392 DIV 14 | 17 JUD CIR CRT BROWARD CTY | 2008-06-25 | 2013-09-17 | $51780.61 | BANKATLANTIC, 2100 W. CYPRESS CREEK RD., FORT LAUDERDALE, FL 33301 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-06-01 |
ANNUAL REPORT | 2007-05-01 |
ANNUAL REPORT | 2006-05-02 |
ANNUAL REPORT | 2005-06-13 |
REINSTATEMENT | 2004-10-18 |
ANNUAL REPORT | 2003-05-19 |
Amendment | 2003-02-19 |
Amendment | 2002-08-07 |
Amendment | 2002-05-08 |
Amendment | 2002-03-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State