Entity Name: | ATLANTIC ELECTRIC SOUTH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ATLANTIC ELECTRIC SOUTH, 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: | 13 Dec 2005 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 20 Aug 2015 (10 years ago) |
Document Number: | P05000162532 |
FEI/EIN Number |
203954764
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14825 Garfield Dr., HOMESTEAD, FL, 33033, US |
Mail Address: | 14825 Garfiel Dr, HOMESTEAD, FL, 33033, US |
ZIP code: | 33033 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACIAS JORGE | President | 14825 Garfiel Dr., HOMESTEAD, FL, 33033 |
MACIAS JORGE | Director | 14825 Garfiel Dr., HOMESTEAD, FL, 33033 |
Charles Veres | Treasurer | 14825 Garfield Dr., HOMESTEAD, FL, 33033 |
MACIAS JORGE | Agent | 14825 Garfield Dr., HOMESTEAD, FL, 33033 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 14825 Garfield Dr., HOMESTEAD, FL 33033 | - |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 14825 Garfield Dr., HOMESTEAD, FL 33033 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 14825 Garfield Dr., HOMESTEAD, FL 33033 | - |
AMENDMENT | 2015-08-20 | - | - |
REINSTATEMENT | 2012-05-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10001019352 | TERMINATED | 2010 CC 2701 | CNTY CRT 5TH JUD CIR LAKE CNTY | 2010-10-11 | 2015-10-27 | $8763.72 | CITY ELECTRIC SUPPLY COMPANY, 6827 N. ORANGE BLOSSOM TRAIL, SUITE 2, ORLANDO, FL 32810 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-03-28 |
AMENDED ANNUAL REPORT | 2022-09-12 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-02-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State