Search icon

EXCEL POWER ELECTRICAL CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: EXCEL POWER ELECTRICAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXCEL POWER ELECTRICAL CONTRACTORS, 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: 30 Oct 2006 (18 years ago)
Date of dissolution: 08 Oct 2013 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Oct 2013 (11 years ago)
Document Number: P06000137257
FEI/EIN Number 205799708

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

Mail Address: 605 TRAWICK ROAD, DOTHAN, AL, 36305, US
Address: 4393 N.W. 2 ST., MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ LAZARO President 549 Callihan Road, Hartford, AL, 36344
HERNANDEZ LAZARO Agent 4393 NW 2ND STREET, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-10-08 - -
AMENDMENT 2013-01-22 - -
AMENDMENT 2012-08-08 - -
REGISTERED AGENT ADDRESS CHANGED 2012-08-08 4393 NW 2ND STREET, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-05 4393 N.W. 2 ST., MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2011-02-05 4393 N.W. 2 ST., MIAMI, FL 33126 -
AMENDMENT 2006-12-08 - -
AMENDMENT 2006-11-27 - -
REGISTERED AGENT NAME CHANGED 2006-11-06 HERNANDEZ, LAZARO -
ARTICLES OF CORRECTION 2006-11-06 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-10-08
Amendment 2013-01-22
ANNUAL REPORT 2013-01-08
Amendment 2012-08-08
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-02-05
ANNUAL REPORT 2010-01-14
Off/Dir Resignation 2009-06-12
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State