Search icon

JLG ELECTRICAL CORP.

Company Details

Entity Name: JLG ELECTRICAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Dec 2003 (21 years ago)
Date of dissolution: 29 Mar 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Mar 2010 (15 years ago)
Document Number: P03000147531
FEI/EIN Number 743110805
Address: 5430 SW 5 TERRACE, MIAMI, FL, 33134
Mail Address: 5430 SW 5 TERRACE, MIAMI, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ JOSE L Agent 5430 SW 5 TERRACE, MIAMI, FL, 33134

Vice President

Name Role Address
GONZALEZ ELENA Vice President 5430 SW 5 TERRACE, MIAMI, FL, 33134

President

Name Role Address
GONZALEZ JOSE L President 5430 SW 5TH TERR, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-03-29 No data No data
REGISTERED AGENT NAME CHANGED 2004-05-14 GONZALEZ, JOSE L No data
REGISTERED AGENT ADDRESS CHANGED 2004-05-14 5430 SW 5 TERRACE, MIAMI, FL 33134 No data
AMENDMENT 2003-12-17 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000100532 LAPSED 2010 SC 004954 5TH JUDICIAL, LAKE COUNTY 2011-02-02 2016-02-17 $2,428.08 CITY ELECTRIC SUPPLY COMPANY, 6827 N. ORANGE BLOSSOM TRAIL, SUITE 2, ORLANDO, FL 32810
J12000093743 INACTIVE WITH A SECOND NOTICE FILED 2010 SC 004954 CTY. CT. 5TH JUD. LAKE CTY. FL 2011-02-02 2017-02-13 $2,428.08 CITY ELECTRIC SUPPLY COMPANY, 6827 N. ORANGE BLOSSOM TRAIL, SUITE 2, ORLANDO, FL 32810

Documents

Name Date
Voluntary Dissolution 2010-03-29
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-05-14
Amendment 2003-12-17
Domestic Profit 2003-12-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State