Search icon

SAR ELECTRICAL CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: SAR ELECTRICAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAR ELECTRICAL CONTRACTORS, 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: 16 Jun 2003 (22 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P03000067324
FEI/EIN Number 651193410

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

Address: 8969 S.W. 52 PL, COOPER CITY, FL, 33328
Mail Address: 8969 S.W. 52 PL, COOPER CITY, FL, 33328
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ SANTOS A President 8969 S.W. 52 PL, COOPER CITY, FL, 33328
RODRIGUEZ SANTOS A Vice President 20215 N.W. 7TH AVE, MIAMI, FL, 33169
RODRIGUEZ SANTOS AJr. Agent 8969 S.W. 52 PL, COOPER CITY, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-10-11 RODRIGUEZ, SANTOS Amable, Jr. -
REINSTATEMENT 2019-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2004-04-27 8969 S.W. 52 PL, COOPER CITY, FL 33328 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-27 8969 S.W. 52 PL, COOPER CITY, FL 33328 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-27 8969 S.W. 52 PL, COOPER CITY, FL 33328 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000621310 ACTIVE 1000000761553 BROWARD 2017-11-01 2027-11-07 $ 1,594.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000805701 TERMINATED 1000000688196 BROWARD 2015-07-22 2025-07-29 $ 1,341.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000685889 TERMINATED 1000000681504 BROWARD 2015-06-08 2035-06-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-11-13
REINSTATEMENT 2019-10-11
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-06-11
ANNUAL REPORT 2012-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State