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 |
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 |
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 | - | - |
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 |
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