Search icon

ALONSO ELECTRIC INC. - Florida Company Profile

Company Details

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

ALONSO 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: 12 Apr 2006 (19 years ago)
Date of dissolution: 14 Dec 2015 (9 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 14 Dec 2015 (9 years ago)
Document Number: P06000052401
FEI/EIN Number 204683879

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

Address: 200 177TH DRIVE, #411, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 200 177TH DRIVE, #411, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALONSO GUILLERMO P President 200 177TH DRIVE, #411, SUNNY ISLES BEACH, FL, 33160
ALONSO GUILLERMO P Agent 200 177TH DRIVE, SUNNY ISLES BEACH, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000021594 ELECTRON SOLAR ENERGY EXPIRED 2011-02-28 2016-12-31 - 2801 NW 6TH AVE., MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2015-12-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001090832 TERMINATED 1000000699762 DADE 2015-11-13 2025-12-04 $ 1,296.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000249421 LAPSED 2013-CA-30218 MIAMI-DADE COUNTY 2015-02-12 2020-02-19 $5,142.31 CITY ELECTRIC SUPPLY COMPANY, 6827 NORTH ORANGE BLOSSOM TRAIL, SUITE 2, ORLANDO, FL 32860-9521
J13001385070 TERMINATED 1000000510992 MIAMI-DADE 2013-08-30 2033-09-12 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001385088 TERMINATED 1000000510993 MIAMI-DADE 2013-08-30 2023-09-12 $ 1,146.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001350405 LAPSED 1000000522253 DADE 2013-08-19 2023-09-05 $ 600.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000880402 LAPSED 1000000501290 DADE 2013-04-24 2023-05-03 $ 1,079.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000724089 TERMINATED 1000000299681 MIAMI-DADE 2013-04-11 2023-04-17 $ 704.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000100231 LAPSED 1000000339271 MIAMI-DADE 2012-12-10 2023-01-16 $ 1,225.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000786728 LAPSED 11-CC-003835 20TH JUDICIAL, LEE COUNTY 2011-10-07 2016-12-12 $15,307.71 MOBILE GEN LLC, 27911 CROWN LAKE BOULEVARD, SUITE 241, BONITA SPRINGS, FL 34135

Documents

Name Date
CORAPVDWN 2015-12-14
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-02-06
ANNUAL REPORT 2010-01-20
ANNUAL REPORT 2009-03-09
ANNUAL REPORT 2008-02-16
ANNUAL REPORT 2007-02-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State