Search icon

P & S ELECTRICAL CONTRACTORS HIGH GRADE, INC.

Company Details

Entity Name: P & S ELECTRICAL CONTRACTORS HIGH GRADE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 May 2004 (21 years ago)
Date of dissolution: 28 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Mar 2024 (a year ago)
Document Number: P04000073828
FEI/EIN Number 201103791
Address: 2535 N.E. 135 st., North Miami, FL, 33181, US
Mail Address: 2535 N.E. 135st., North Miami, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PALMA JULIO C Agent 2535 NE 135 STREET, North MIAMI, FL, 33181

President

Name Role Address
PALMA JULIO President 2535 N.E. 135 st., North Miami, FL, 33181

Treasurer

Name Role Address
PALMA JULIO Treasurer 2535 N.E. 135 st., North Miami, FL, 33181

Director

Name Role Address
PALMA JULIO Director 2535 N.E. 135 st., North Miami, FL, 33181
SANTANA JOSE M Director 2535 N.E. 135 st, North Miami, FL, 33181

Vice President

Name Role Address
SANTANA JOSE M Vice President 2535 N.E. 135 st, North Miami, FL, 33181

Secretary

Name Role Address
SANTANA JOSE M Secretary 2535 N.E. 135 st, North Miami, FL, 33181

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 2535 NE 135 STREET, North MIAMI, FL 33181 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-24 2535 N.E. 135 st., North Miami, FL 33181 No data
CHANGE OF MAILING ADDRESS 2014-04-24 2535 N.E. 135 st., North Miami, FL 33181 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-28
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State