Search icon

YORK ELECTRIC CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Debts

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

Documents

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