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