Entity Name: | ONCALL ELECTRICAL CONTRACTORS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ONCALL 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Oct 2003 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Apr 2023 (2 years ago) |
Document Number: | P03000122780 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7875 Bird Road, suite 220, MIAMI, FL, 33155, US |
Mail Address: | 7875 Bird Road, MIAMI, FL, 33155, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JORGE GRIJALBA A | President | 7875 Bird Road, MIAMI, FL, 33155 |
GILLIS KEVIN F | Secretary | 13893 SW 102 LANE, MIAMI, FL, 33186 |
Myers Marie | Secretary | 7875 Birdroad, Miami, FL, 33155 |
GILLIS KEVIN F | Agent | 13893 SW 102 LANE, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2023-04-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-28 | 7875 Bird Road, suite 220, MIAMI, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 2023-03-28 | 7875 Bird Road, suite 220, MIAMI, FL 33155 | - |
AMENDMENT | 2020-06-29 | - | - |
AMENDMENT | 2018-08-31 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-01-24 | GILLIS, KEVIN F | - |
REINSTATEMENT | 2018-01-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
NAME CHANGE AMENDMENT | 2012-01-27 | ONCALL ELECTRICAL CONTRACTORS INC. | - |
NAME CHANGE AMENDMENT | 2012-01-03 | ONCALL ELECTRIC INC. | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-19 |
ANNUAL REPORT | 2024-01-10 |
AMENDED ANNUAL REPORT | 2023-07-27 |
Amendment | 2023-04-07 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-04-30 |
AMENDED ANNUAL REPORT | 2020-08-10 |
Amendment | 2020-06-29 |
ANNUAL REPORT | 2020-04-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1111027204 | 2020-04-15 | 0455 | PPP | 7400 NW 7 St, MIAMI, FL, 33126-2942 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State