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 |
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 |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State