Search icon

FRANCIS URIEL ELECTRIC, INC.

Company Details

Entity Name: FRANCIS URIEL ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 Nov 2006 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Apr 2011 (14 years ago)
Document Number: P06000139232
FEI/EIN Number 20-5843670
Address: 4907 N. University Drive, Ste 203, Lauderhill, FL 33351
Mail Address: 4907 N. University Drive, Ste 203, Lauderhill, FL 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FRANCIS, DELROY Agent 4907 N. University Drive, Ste 203, Lauderhill, FL 33351

President

Name Role Address
FRANCIS, DELROY President 4907 N. University Drive, Ste 203 Lauderhill, FL 33351

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-02 4907 N. University Drive, Ste 203, Lauderhill, FL 33351 No data
CHANGE OF MAILING ADDRESS 2023-08-02 4907 N. University Drive, Ste 203, Lauderhill, FL 33351 No data
REGISTERED AGENT ADDRESS CHANGED 2023-08-02 4907 N. University Drive, Ste 203, Lauderhill, FL 33351 No data
REGISTERED AGENT NAME CHANGED 2014-01-06 FRANCIS, DELROY No data
NAME CHANGE AMENDMENT 2011-04-01 FRANCIS URIEL ELECTRIC, INC. No data
CANCEL ADM DISS/REV 2007-10-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000422319 ACTIVE 2024-SC-005534-O NINTH CIRCUIT, ORANGE COUNTY 2024-06-29 2029-07-09 $3193.56 CITY ELECTRIC SUPPLY COMPANY, 301 E PINE STREET, SUITE 525, ORLANDO

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-08-02
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-08-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23

Date of last update: 27 Jan 2025

Sources: Florida Department of State