Search icon

INTERSTATE ELECTRICAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: INTERSTATE ELECTRICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERSTATE ELECTRICAL SERVICES, 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: 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: 27 Sep 2004 (20 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P04000134498
FEI/EIN Number 201696528

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

Address: 1001 SE 2ND COURT, FORT LAUDERDALE, FL, 33301
Mail Address: 1001 SE 2ND COURT, FORT LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRANFORD ROBERT President 1001 SE 2ND COURT, FORT LAUDERDALE, FL, 33301
TRANFORD ROBERT Director 1001 SE 2ND COURT, FORT LAUDERDALE, FL, 33301
TRANFORD ROBERT PD Agent 1001 SE 2ND COURT, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-11-15 - -
REGISTERED AGENT NAME CHANGED 2017-11-15 TRANFORD, ROBERT, PD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-05-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-06 1001 SE 2ND COURT, FORT LAUDERDALE, FL 33301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000269400 TERMINATED 1000000262200 BROWARD 2012-04-02 2032-04-11 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
REINSTATEMENT 2017-11-15
ANNUAL REPORT 2016-01-17
ANNUAL REPORT 2015-05-16
REINSTATEMENT 2014-05-15
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-01-21
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-01-18
ANNUAL REPORT 2007-02-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State