Search icon

G ELECTRIC CORP. - Florida Company Profile

Company Details

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

G 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Mar 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P04000046901
FEI/EIN Number 562445706

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

Address: 7375 SW 45 STREET, MIAMI, FL, 33155
Mail Address: 7375 SW 45 STREET, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANTILLO LAR President 10350 SW 90 STREET, MIAMI, FL, 33176
DE LA NOVAL JORGE Vice President 10350 SW 90 STREET, MIAMI, FL, 33176
GUTIERREZ LESTER Treasurer 10350 SW 90 STREET, MIAMI, FL, 33176
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2007-10-12 - -
AMENDMENT 2007-03-23 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-23 7375 SW 45 STREET, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2007-03-23 7375 SW 45 STREET, MIAMI, FL 33155 -
AMENDMENT 2005-04-14 - -
AMENDMENT 2005-03-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000143225 LAPSED 1000000253186 DADE 2012-02-23 2022-03-01 $ 927.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J08000287400 LAPSED 08-08257 CC 05 MIAMI-DADE CO. CIRCUIT COURT 2008-08-27 2013-09-02 $15,342.67 PREMIER CAPITAL. LLC, 226 LOWELL STREET, WILMINGTON, MA 01887

Documents

Name Date
ANNUAL REPORT 2008-04-25
Amendment 2007-10-12
ANNUAL REPORT 2007-04-11
Amendment 2007-03-23
ANNUAL REPORT 2006-03-31
ANNUAL REPORT 2005-04-19
Amendment 2005-04-14
Amendment 2005-03-08
Domestic Profit 2004-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State