ALL QUALITY ELECTRICAL SERVICES INC. - Florida Company Profile

Entity Name: | ALL QUALITY ELECTRICAL SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALL QUALITY 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: |
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: | 12 Apr 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Oct 2015 (10 years ago) |
Document Number: | P05000054026 |
FEI/EIN Number |
542171753
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 14750 S. RIVER DRIVE, N MIAMI, FL, 33167, US |
Address: | 8820 NW 22nd Avenue, Miami, FL, 33147, US |
ZIP code: | 33147 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LIGHTBOURNE SAMUEL | President | 14750 S. RIVER DRIVE, N MIAMI, FL, 33167 |
LIGHTBOURNE SAMUEL | Chief Executive Officer | 14750 S. RIVER DRIVE, N MIAMI, FL, 33167 |
LIGHTBOURNE SHAKIRA | Vice President | 14750 S. RIVER DRIVE, N MIAMI, FL, 33167 |
LIGHTBOURNE SAMUEL | Agent | 14750 S. RIVER DRIVE, N MIAMI, FL, 33167 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-17 | 8820 NW 22nd Avenue, Miami, FL 33167 | - |
REGISTERED AGENT NAME CHANGED | 2015-10-26 | LIGHTBOURNE, SAMUEL | - |
REINSTATEMENT | 2015-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2012-02-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-08 | 14750 S. RIVER DRIVE, N MIAMI, FL 33167 | - |
CHANGE OF MAILING ADDRESS | 2010-02-08 | 8820 NW 22nd Avenue, Miami, FL 33167 | - |
CANCEL ADM DISS/REV | 2010-02-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000739573 | TERMINATED | 1000000801907 | MIAMI-DADE | 2018-10-30 | 2028-11-07 | $ 352.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-04-05 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-09-12 |
REINSTATEMENT | 2015-10-26 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State