Search icon

ELECTRICAL MANAGEMENT SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: ELECTRICAL MANAGEMENT SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELECTRICAL MANAGEMENT SYSTEMS, 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: 23 Apr 2003 (22 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P03000045277
FEI/EIN Number 331054819

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

Address: 6806 DELEON AVE, FT PIERCE, FL, 34951
Mail Address: 6806 DELEON AVE, FT PIERCE, FL, 34951
ZIP code: 34951
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARREBOLA CARLOS Vice President 6250 SW 30 SREET, MIAMI, FL, 33155
ARREBOLA CARLOS Director 6250 SW 30 SREET, MIAMI, FL, 33155
ARREBOLA ROSA President 6250 SW 30 STREET, MIAMI, FL, 33155
ARREBOLA ROSA Director 6250 SW 30 STREET, MIAMI, FL, 33155
ARREBOLA CARLOS Agent 6250 SW 30 STREET, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-03-18 6250 SW 30 STREET, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2005-03-18 6806 DELEON AVE, FT PIERCE, FL 34951 -
CHANGE OF MAILING ADDRESS 2005-03-18 6806 DELEON AVE, FT PIERCE, FL 34951 -
REGISTERED AGENT NAME CHANGED 2005-03-18 ARREBOLA, CARLOS -

Documents

Name Date
REINSTATEMENT 2006-10-18
ANNUAL REPORT 2005-03-18
ANNUAL REPORT 2004-02-28
Domestic Profit 2003-04-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106201486 0420600 1989-12-08 200 LAKE AVE NE, LARGO, FL, 34641
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1989-12-08
Case Closed 1990-01-16

Related Activity

Type Inspection
Activity Nr 18083659
18083659 0420600 1989-06-29 200 LAKE AVE NE, LARGO, FL, 34641
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-06-30
Case Closed 1991-02-25

Related Activity

Type Referral
Activity Nr 901143339
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-10-02
Abatement Due Date 1989-11-02
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 6
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1989-10-02
Abatement Due Date 1989-11-02
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 6
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1989-10-02
Abatement Due Date 1989-11-03
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 6
Gravity 04
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1989-10-02
Abatement Due Date 1989-10-05
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 2
Gravity 08
Citation ID 01005
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1989-10-02
Abatement Due Date 1989-10-05
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 2
Gravity 08
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 1989-10-02
Abatement Due Date 1989-10-05
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260500 E01 III
Issuance Date 1989-10-02
Abatement Due Date 1989-10-10
Nr Instances 2
Nr Exposed 12
106319908 0420600 1988-03-09 2674 WINKLER AVENUE, FORT MYERS, FL, 33916
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-03-09
Case Closed 1988-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State