Search icon

MARIANO ELECTRICAL CONTRACTING, INC. - Florida Company Profile

Company Details

Entity Name: MARIANO ELECTRICAL CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARIANO ELECTRICAL CONTRACTING, 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: 05 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: P05000067670
FEI/EIN Number 202821854

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

Address: 4541 ST. AUGUSTINE ROAD, SUITE #4, JACKSONVILLE, FL, 32207
Mail Address: 4541 ST. AUGUSTINE ROAD, SUITE #4, JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARIANO RALPH President 8258 JUSTIN PLACE, JACKSONVILLE, FL, 32210
BREEDEN SHAWN Secretary 2418 FOXWOOD RD. S., ORANGE PARK, FL, 32073
MARIANO RALPH Agent 8258 JUSTIN PLACE, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 8258 JUSTIN PLACE, JACKSONVILLE, FL 32210 -
REINSTATEMENT 2014-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 4541 ST. AUGUSTINE ROAD, SUITE #4, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2014-04-30 4541 ST. AUGUSTINE ROAD, SUITE #4, JACKSONVILLE, FL 32207 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000621150 LAPSED 1000000617969 DUVAL 2014-04-28 2024-05-09 $ 1,180.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13000274507 LAPSED 1000000466978 DUVAL 2013-01-24 2023-01-30 $ 4,241.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J10001105649 LAPSED 1000000196164 DUVAL 2010-11-30 2020-12-08 $ 1,411.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J10001105656 LAPSED 1000000196167 DUVAL 2010-11-30 2020-12-08 $ 3,994.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2012-02-22
REINSTATEMENT 2010-02-05
ANNUAL REPORT 2008-02-05
ANNUAL REPORT 2007-03-20
ANNUAL REPORT 2006-04-10
Domestic Profit 2005-05-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State