Search icon

SOUTH COAST ELECTRIC CORP. - Florida Company Profile

Company Details

Entity Name: SOUTH COAST ELECTRIC CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH COAST ELECTRIC CORP. 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: 02 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2013 (11 years ago)
Document Number: P04000039653
FEI/EIN Number 200898342

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

Address: 20192 KINGS ROW, SUGARLOAF KEY, FL, 33042, US
Mail Address: 20192 KINGS ROW, SUGARLOAF KEY, FL, 33042, US
ZIP code: 33042
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ DAVID President 3866 41ST AVE NE, NAPLES, FL, 34120
Esquivel Julissa D Secretary 3866 41ST AVE NE, NAPLES, FL, 34120
HERNANDEZ DAVID Agent 20192 KINGS ROW, SUGARLOAF KEY, FL, 33042

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-12-26 20192 KINGS ROW, SUGARLOAF KEY, FL 33042 -
CHANGE OF PRINCIPAL ADDRESS 2022-06-30 20192 KINGS ROW, SUGARLOAF KEY, FL 33042 -
CHANGE OF MAILING ADDRESS 2022-06-30 20192 KINGS ROW, SUGARLOAF KEY, FL 33042 -
REINSTATEMENT 2013-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-04-20 - -
REGISTERED AGENT NAME CHANGED 2010-04-20 HERNANDEZ, DAVID -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000171463 LAPSED 2008 CA 365 K CIRCUIT COURT, MONROE COUNTY 2008-05-07 2013-05-27 $21,134.85 SOUTHERN ELECTRIC SUPPLY CO., INC., D/B/A REXEL CONSOLI, 7081 GRAND NATIONAL DRIVE, SUITE 110, ORLANDO, FLORIDA 32819

Documents

Name Date
ANNUAL REPORT 2025-01-06
AMENDED ANNUAL REPORT 2024-10-28
ANNUAL REPORT 2024-02-07
AMENDED ANNUAL REPORT 2023-06-27
ANNUAL REPORT 2023-03-28
AMENDED ANNUAL REPORT 2022-12-26
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-09-11
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-05-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State