Search icon

NEUTRON ELECTRICAL CONTRACTOR, INC. - Florida Company Profile

Company Details

Entity Name: NEUTRON ELECTRICAL CONTRACTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEUTRON ELECTRICAL CONTRACTOR, 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: 29 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2015 (10 years ago)
Document Number: P06000052737
FEI/EIN Number 204692653

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

Address: 2520 WEST 78 ST, BAY 2, HIALEAH, FL, 33016
Mail Address: 9343 NW 120 TERRACE, HIALEAH GARDEN, FL, 33018
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARQUEZ ELIER J President 9343 NW 120 TERRACE, HIALEAH GARDEN, FL, 33018
MARQUEZ LAILY Secretary 9343 NW 120 TERRACE, HIALEAH GARDEN, FL, 33018
MARQUEZ LAILY Treasurer 9343 NW 120 TERRACE, HIALEAH GARDEN, FL, 33018
MARQUEZ ELIER J Agent 9343 NW 120 TERRACE, HIALEAH GARDEN, FL, 33018
MARQUEZ DEMETRIO Vice President 8958 NW 114 STREET, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-23 2520 WEST 78 ST, BAY 2, HIALEAH, FL 33016 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-09-19
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-23
Domestic Profit 2006-04-12

Date of last update: 02 May 2025

Sources: Florida Department of State