Entity Name: | ELECTRIC SOLUTIONS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ELECTRIC SOLUTIONS 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: | 01 Apr 2003 (22 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | P03000036274 |
FEI/EIN Number |
200080954
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1918 HARRISON STREET, SUITE 205, HOLLYWOOD, FL, 33020 |
Mail Address: | 1918 HARRISON STREET, SUITE 205, HOLLYWOOD, FL, 33020 |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MALONE MICHAEL B | President | 1918 HARRISON STREET SUITE 205, HOLLYWOOD, FL, 33020 |
MALONE MICHAEL B | Agent | 1918 HARRISON STREET, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-02-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-09-04 | 1918 HARRISON STREET, SUITE 205, HOLLYWOOD, FL 33020 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-09-04 | 1918 HARRISON STREET, SUITE 205, HOLLYWOOD, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2006-09-04 | 1918 HARRISON STREET, SUITE 205, HOLLYWOOD, FL 33020 | - |
CANCEL ADM DISS/REV | 2004-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05000102753 | LAPSED | 05-4482 COSO 62 | COUNTY, BROWARD COUNTY, FL | 2005-07-05 | 2010-07-18 | $10,300.74 | G.E. SUPPLY COMPANY, 8055 N.W. 77TH COURT, SUITE 3, MIAMI, FL 33166 |
J05900011353 | TERMINATED | 05-5824 COCE (51) | 17TH JUD CIR CRT BROWARD CO FL | 2005-05-25 | 2010-06-27 | $10585.27 | GRAYBAR ELECTRIC COMPANY, INC., 11250 N.W. 91 STREET, MEDLEY, FL 33178 |
J05900006399 | LAPSED | 2004-CC-003987 | CO CRT 5TH JUD CIR LAKE CO FL | 2005-03-23 | 2010-04-04 | $9233.19 | CITY ELECTRIC SUPPLY COMPANY, POST OFFICE BOX 609521, ORLANDO, FL 32860 |
Name | Date |
---|---|
REINSTATEMENT | 2011-02-22 |
ANNUAL REPORT | 2009-06-16 |
ANNUAL REPORT | 2008-07-16 |
ANNUAL REPORT | 2007-08-28 |
ANNUAL REPORT | 2006-09-04 |
ANNUAL REPORT | 2005-08-29 |
REINSTATEMENT | 2004-10-19 |
Domestic Profit | 2003-04-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State