Search icon

ELECPLUMB OF FLORIDA INC. - Florida Company Profile

Company Details

Entity Name: ELECPLUMB OF FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELECPLUMB OF FLORIDA 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: 10 Mar 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P03000030481
FEI/EIN Number 611450754

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

Address: 2300 NW 94 AVENUE #203, MIAMI, FL, 33172
Mail Address: PO BOX 228793, MIAMI, FL, 33222
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUIGBO ALFREDO Director 2300 NW 94 AVENUE #203, MIAMI, FL, 33172
PUIGBO ALFREDO Agent 2300 NW 94 AVENUE #203, MIAMI, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08030900283 ALARM SECURITY AND PROTECTION ASAP EXPIRED 2008-01-30 2013-12-31 - 2300 NW 94 AVE. #200, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2009-07-20 - -
REGISTERED AGENT NAME CHANGED 2009-07-20 PUIGBO, ALFREDO -
CHANGE OF MAILING ADDRESS 2009-05-01 2300 NW 94 AVENUE #203, MIAMI, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2008-09-25 2300 NW 94 AVENUE #203, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2008-09-25 2300 NW 94 AVENUE #203, MIAMI, FL 33172 -
AMENDMENT 2008-06-24 - -
AMENDMENT 2006-11-16 - -
AMENDMENT 2006-02-23 - -
AMENDMENT 2005-04-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000830189 LAPSED 09-6579 SP 26 2 MIAMI-DADE COUNTY 2010-07-28 2015-08-09 $7975.07 TRI-ED DISTRIBUTION, INC., 100 CROSSWAYS PARK WEST, WOODBURY, NY 11797
J11000381538 LAPSED 2009-073460 CA 01 MIAMI-DADE COUNTY CIRCUIT 2010-04-21 2016-06-21 $28,330.58 JP MORGAN CHASE BANK, N.A., C/O BARBRA J. LOPEZ, ASST VP, 201 N. CENTRAL AVENUE, FLOOR 7, PHOENIX, ARIZONA, 85004
J10000179504 ACTIVE 1000000129367 DADE 2009-07-30 2030-02-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000179512 ACTIVE 1000000129368 DADE 2009-07-30 2030-02-16 $ 4,988.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Amendment 2009-07-20
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-09-25
Amendment 2008-06-24
ANNUAL REPORT 2007-07-18
Amendment 2006-11-16
ANNUAL REPORT 2006-05-12
Amendment 2006-02-23
ANNUAL REPORT 2005-05-02
Amendment 2005-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State