Entity Name: | MEDCO ELECTRIC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MEDCO ELECTRIC, 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: | 03 Mar 2004 (21 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 07 Oct 2005 (20 years ago) |
Document Number: | P04000040183 |
FEI/EIN Number |
200818449
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1078 NW 129 PLACE, MIAMI, FL, 33182 |
Mail Address: | 1078 NW 129 PLACE, MIAMI, FL, 33182, US |
ZIP code: | 33182 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AROCHO DAVID | President | 1078 NW 129 PL, MIAMI, FL, 33182 |
GONZALEZ ELIO B | Vice President | 1078 NW 129 PLACE, MIAMI, FL, 33182 |
AROCHO DAVID | Agent | 1078 NW 129 PLACE, MIAMI, FL, 33182 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2008-09-08 | 1078 NW 129 PLACE, MIAMI, FL 33182 | - |
CHANGE OF MAILING ADDRESS | 2008-09-08 | 1078 NW 129 PLACE, MIAMI, FL 33182 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-09-08 | 1078 NW 129 PLACE, MIAMI, FL 33182 | - |
CANCEL ADM DISS/REV | 2005-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
AMENDMENT | 2004-12-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State