Search icon

DETAIL ELECTRIC, INC. - Florida Company Profile

Company Details

Entity Name: DETAIL ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DETAIL 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: 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: 03 May 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P05000064681
FEI/EIN Number 900246985

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

Address: 5521 sw 199 ave, fort lauderdale, FL, 33332, US
Mail Address: 520 DOUGLAS ROAD, OPA LOCKA, FL, 33054, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORILLO JORGE M President 5521 sw 199 ave, fort lauderdale, FL, 33332
MORILLO JORGE M Agent 5521 sw 199 ave, fort lauderdale, FL, 33332

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-08-25 5521 sw 199 ave, fort lauderdale, FL 33332 -
REGISTERED AGENT ADDRESS CHANGED 2014-08-25 5521 sw 199 ave, fort lauderdale, FL 33332 -
CHANGE OF MAILING ADDRESS 2012-02-07 5521 sw 199 ave, fort lauderdale, FL 33332 -
CANCEL ADM DISS/REV 2006-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2014-08-25
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-02-02
ANNUAL REPORT 2008-03-12
ANNUAL REPORT 2007-03-12
REINSTATEMENT 2006-09-22
Domestic Profit 2005-05-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State