Search icon

CONSOLIDATED ELECTRICAL CONTRACTORS AND ENGINEERS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: CONSOLIDATED ELECTRICAL CONTRACTORS AND ENGINEERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 19 Jun 1984 (41 years ago)
Branch of: CONSOLIDATED ELECTRICAL CONTRACTORS AND ENGINEERS, INC., ALABAMA (Company Number 000-093-933)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P02312
FEI/EIN Number 630854053

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

Address: 714 MURRAY RD, DOTHAN, AL, 36303, US
Mail Address: P.O. BOX 1528, 714 MURRAY RD, DOTHAN, AL, 36302, US
Place of Formation: ALABAMA

Key Officers & Management

Name Role Address
WALLACE TERRY L President 2004 AZURE DRIVE, DOTHAN, AL, 36303
WALLACE TERRY L Director 2004 AZURE DRIVE, DOTHAN, AL, 36303
AFFAN MAHMOUD SEAN Secretary 202 OVERLOOK DR, DOTHAN, AL, 36303
AFFAN MAHMOUD SEAN Treasurer 202 OVERLOOK DR, DOTHAN, AL, 36303
AFFAN MAHMOUD SEAN Director 202 OVERLOOK DR, DOTHAN, AL, 36303
WALLACE CAROLYN F Director 2004 AZURE DR, DOTHAN, AL, 36303
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2014-07-25 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2014-07-25 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2007-03-28 714 MURRAY RD, DOTHAN, AL 36303 -
CHANGE OF MAILING ADDRESS 2004-02-04 714 MURRAY RD, DOTHAN, AL 36303 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000356218 ACTIVE 1000000866854 COLUMBIA 2020-11-02 2040-11-04 $ 130.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-02-24
Reg. Agent Change 2014-07-25
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-06-11
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-03-07
ANNUAL REPORT 2010-03-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109206730 0420600 1998-03-05 6268-M HOLLYWOOD WAY, ORLANDO, FL, 32819
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1998-03-05
Case Closed 1998-05-29

Related Activity

Type Complaint
Activity Nr 202354064
Health Yes
109711218 0420600 1993-09-08 PAYLOAD SPIN TEST FACILITY AVE. E & 6TH ST., KENNEDY SPACE CENTER, FL, 32899
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-09-10
Case Closed 1993-10-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260303 B
Issuance Date 1993-09-21
Abatement Due Date 1993-09-27
Current Penalty 200.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 G02 IV
Issuance Date 1993-09-21
Abatement Due Date 1993-09-27
Current Penalty 200.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 D02
Issuance Date 1993-09-21
Abatement Due Date 1993-09-27
Current Penalty 300.0
Initial Penalty 500.0
Nr Instances 2
Nr Exposed 2
Gravity 02
106209091 0420600 1990-12-11 SR 401, PORT CANAVERAL, FL, 32920
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-12-13
Case Closed 1991-02-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 1991-01-11
Abatement Due Date 1991-01-14
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 10
Nr Exposed 4
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01 I
Issuance Date 1991-01-11
Abatement Due Date 1991-01-31
Nr Instances 1
Nr Exposed 4

Date of last update: 01 Apr 2025

Sources: Florida Department of State