Entity Name: | DORAL ELECTRICAL & HVAC SUPPLY & TOOLS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DORAL ELECTRICAL & HVAC SUPPLY & TOOLS, 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: | 20 Oct 2006 (19 years ago) |
Date of dissolution: | 22 Mar 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Mar 2017 (8 years ago) |
Document Number: | P06000133712 |
FEI/EIN Number |
205806260
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7208 NW 25TH STREET, MIAMI, FL, 33122, US |
Mail Address: | 7208 NW 25TH STREET, MIAMI, FL, 33122, US |
ZIP code: | 33122 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GANCEDO CARLOS | President | 7208 NW 25TH STREET, MIAMI, FL, 33122 |
DEJESUS DORILIZ | Vice President | 7208 NW 25 St, Miami, FL |
DEJESUS DORILIZ | Agent | 7208 NW 25TH STREET, MIAMI, FL, 33122 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-03-22 | - | - |
VOLUNTARY DISSOLUTION | 2016-01-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-01-20 | DEJESUS, DORILIZ | - |
REINSTATEMENT | 2016-01-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-12-20 | 7208 NW 25TH STREET, MIAMI, FL 33122 | - |
CHANGE OF MAILING ADDRESS | 2010-04-29 | 7208 NW 25TH STREET, MIAMI, FL 33122 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-29 | 7208 NW 25TH STREET, MIAMI, FL 33122 | - |
NAME CHANGE AMENDMENT | 2009-08-07 | DORAL ELECTRICAL & HVAC SUPPLY & TOOLS, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000001505 | LAPSED | 2015-028815-CA-01 | CIRCUIT COURT, MIAMI-DADE, FLA | 2016-11-29 | 2022-01-05 | $14,345.35 | GRAYBAR ELECTRIC COMPANY, INC., 11250 NW 91 STREET, MIAMI, FL 33178 |
J16000118012 | LAPSED | 15-003429 | MIAMI-DADE | 2015-05-26 | 2021-02-12 | $18,726.03 | ORBIT INDUSTRIES, INC, 2100 S. FIGUERORA STREET, LOS ANGELES, CA 90007 |
J13001318279 | TERMINATED | 1000000445298 | MIAMI-DADE | 2013-08-13 | 2033-09-05 | $ 5,576.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000258726 | LAPSED | 12-2968 CC 25 (1) | CTY. CT. 11TH JUD. CIR. | 2012-03-26 | 2017-04-06 | $16,052.78 | ELECON WIRE OF MIAMI, LLC, 2200 N.W. 95TH AVE., DORAL, FL 33172 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2016-01-22 |
REINSTATEMENT | 2016-01-20 |
Reg. Agent Change | 2013-07-25 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-12-20 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-15 |
ANNUAL REPORT | 2010-04-29 |
Name Change | 2009-08-07 |
ANNUAL REPORT | 2009-04-29 |
Date of last update: 01 May 2025
Sources: Florida Department of State