Search icon

UNITED ELECTRICAL PROVIDERS INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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