Search icon

ONCALL ELECTRICAL CONTRACTORS INC.

Company Details

Entity Name: ONCALL ELECTRICAL CONTRACTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Oct 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Apr 2023 (2 years ago)
Document Number: P03000122780
FEI/EIN Number NOT APPLICABLE
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

Agent

Name Role Address
GILLIS KEVIN F Agent 13893 SW 102 LANE, MIAMI, FL, 33186

President

Name Role Address
JORGE GRIJALBA A President 7875 Bird Road, MIAMI, FL, 33155

Secretary

Name Role Address
GILLIS KEVIN F Secretary 13893 SW 102 LANE, MIAMI, FL, 33186
Myers Marie Secretary 7578 bird road, Miami, FL, 33155

Events

Event Type Filed Date Value Description
AMENDMENT 2023-04-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-28 7875 Bird Road, suite 220, MIAMI, FL 33155 No data
CHANGE OF MAILING ADDRESS 2023-03-28 7875 Bird Road, suite 220, MIAMI, FL 33155 No data
AMENDMENT 2020-06-29 No data No data
AMENDMENT 2018-08-31 No data No data
REGISTERED AGENT NAME CHANGED 2018-01-24 GILLIS, KEVIN F No data
REINSTATEMENT 2018-01-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
NAME CHANGE AMENDMENT 2012-01-27 ONCALL ELECTRICAL CONTRACTORS INC. No data
NAME CHANGE AMENDMENT 2012-01-03 ONCALL ELECTRIC INC. No data

Documents

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State