Entity Name: | YORK ELECTRIC CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
YORK ELECTRIC CORP. 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: | 07 Dec 2005 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 May 2011 (14 years ago) |
Document Number: | P05000160547 |
FEI/EIN Number |
223918884
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 823 NE 5 ST, HALLANDALE BEACH, FL, 33009, US |
Mail Address: | 823 NE 5 ST, HALLANDALE BEACH, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOREJON ELIO | President | 823 NE 5 ST, HALLANDALE BEACH, FL, 33009 |
MOREJON ELIO | Director | 823 NE 5 ST, HALLANDALE BEACH, FL, 33009 |
MORENO ROBERTO | Corr | 823 NE 5 ST, HALLANDALE BEACH, FL, 33009 |
MOREJON ELIO | Agent | 823 NE 5 ST, HALLANDALE BEACH, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-19 | 823 NE 5 ST, SUITE # 7, HALLANDALE BEACH, FL 33009 | - |
CHANGE OF MAILING ADDRESS | 2024-03-19 | 823 NE 5 ST, SUITE # 7, HALLANDALE BEACH, FL 33009 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-19 | 823 NE 5 ST, SUITE # 7, HALLANDALE BEACH, FL 33009 | - |
REGISTERED AGENT NAME CHANGED | 2012-01-12 | MOREJON, ELIO | - |
AMENDMENT | 2011-05-03 | - | - |
AMENDMENT | 2007-02-28 | - | - |
AMENDMENT AND NAME CHANGE | 2006-10-20 | YORK ELECTRIC CORP. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001437269 | TERMINATED | 1000000467396 | MIAMI-DADE | 2013-09-30 | 2033-10-03 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J11000755772 | TERMINATED | 1000000240208 | DADE | 2011-11-09 | 2021-11-17 | $ 347.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J10000658770 | LAPSED | 10-6035 CC 05 (04) | COUNTY, MIAMI-DADE COUNTY, FL | 2010-06-01 | 2015-06-15 | $10,826.24 | GENERAL SUPPLY & SERVICES, INC., 1000 N.W. 33RD STREET, POMPANO BEACH, FL 33064 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
AMENDED ANNUAL REPORT | 2024-10-01 |
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-01-17 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State