Search icon

A.C ELECTRICAL CONTRACTOR, INC. - Florida Company Profile

Company Details

Entity Name: A.C ELECTRICAL CONTRACTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.C 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: 06 May 2002 (23 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P02000049337
FEI/EIN Number 030448752

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3451 NW 48 ST, MIAMI, FL, 33142
Mail Address: 3451 NW 48 ST, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALL FLORIDA FIRM, INC. Agent -
HERNANDEZ DAYIRA President 7801 SW 28TH STREET, MIAMI, FL, 33155
HERNANDEZ DAYIRA Director 7801 SW 28TH STREET, MIAMI, FL, 33155
VIVO JOSE A Vice President 7801 SW 28TH STREET, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-10-22 3451 NW 48 ST, MIAMI, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 2007-10-22 3451 NW 48 ST, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2007-10-22 3451 NW 48 ST, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2007-06-18 ALL FLORIDA FIRM, INC. -
REINSTATEMENT 2003-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2002-09-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000792621 LAPSED 13-012894 CA 01 MIAMI-DADE COUNTY 2014-06-26 2019-07-23 $199,277.67 TOTALBANK, 2720 CORAL WAY, MIAMI, FLORIDA 33145

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-02-02
ANNUAL REPORT 2009-01-05
ANNUAL REPORT 2008-01-07
Reg. Agent Change 2007-10-22
Reg. Agent Change 2007-06-18
ANNUAL REPORT 2007-01-23
ANNUAL REPORT 2006-01-23

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3637815010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient A.C. ELECTRICAL CONTRACTOR INC.
Recipient Name Raw A.C. ELECTRICAL CONTRACTOR INC.
Recipient DUNS 801047304
Recipient Address 3451 N.W. 48TH STREET., MIAMI, MIAMI-DADE, FLORIDA, 33142-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 5425.00
Face Value of Direct Loan 175000.00
Link View Page

Date of last update: 02 Apr 2025

Sources: Florida Department of State