Search icon

NEW TECH ELECTRICAL CONTRACTORS, INC. - Florida Company Profile

Company Details

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

NEW TECH 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: 06 Oct 2003 (22 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P03000109667
FEI/EIN Number 760745949

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

Address: 18011 SOUTHWEST 89TH COURT, MIAMI, FL, 33157
Mail Address: 18011 SOUTHWEST 89TH COURT, MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ ALFREDO Director 18011 SOUTHWEST 89TH COURT, MIAMI, FL, 33157
HERNANDEZ ALFREDO Secretary 18011 SOUTHWEST 89TH COURT, MIAMI, FL, 33157
HERNANDEZ ALFREDO Treasurer 18011 SOUTHWEST 89TH COURT, MIAMI, FL, 33157
HERNANDEZ ALFREDO G Agent 18011 SOUTHWEST 89TH COURT, MIAMI, FL, 33157
HERNANDEZ ALFREDO President 18011 SOUTHWEST 89TH COURT, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2007-12-10 - -
REGISTERED AGENT NAME CHANGED 2004-04-06 HERNANDEZ, ALFREDO GJR. -
REGISTERED AGENT ADDRESS CHANGED 2004-04-06 18011 SOUTHWEST 89TH COURT, MIAMI, FL 33157 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000829801 LAPSED 09-CA-007926 CIR. CT. POLK CTY. FL 2009-10-27 2015-08-09 $63,871.92 SUMMIT CONSULTING, INC., AS MANAGING GENERAL AGENT FOR, BRIDGEFIELD EMPLOYERS INSURANCE COMPANY, PO BOX 988, LAKELAND, FL 33802
J09001008282 LAPSED 2008 CC 13344 CTY. CT. ORANGE CTY. 2009-03-12 2014-03-25 $15,453.81 MAYER ELECTRIC SUPPLY COMPANY, INC., 6101 EAST ADAMO DRIVE, PO BOX 21687, NAPLES, FL 34120
J08900003722 LAPSED 2007-13782 CIR CIVIL CRT HILLSBOROUGH 2008-01-31 2013-03-07 $41164.00 CONSOLIDATED ELECTRICAL DISTRIBUTORS, INC., POST OFFICE BOX 280179, TAMPA, FL 33682

Documents

Name Date
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-21
Amendment 2007-12-10
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State