Search icon

DESIGNONE ELECTRICAL CONTRACTOR, INC.

Company Details

Entity Name: DESIGNONE ELECTRICAL CONTRACTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Nov 2006 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Jun 2014 (11 years ago)
Document Number: P06000146352
FEI/EIN Number 205975140
Address: 14310 SW 8th Street, MIAMI, FL, 33184, US
Mail Address: 14310 SW 8th Street, MIAMI, FL, 33184, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DEL BUSTO WILLIAM Agent 14310 SW 8th Street, MIAMI, FL, 33184

President

Name Role Address
DEL BUSTO WILLIAM President 14310 SW 8th Street, MIAMI, FL, 33184

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000045780 DESIGNONE PLUMBING CONTRACTOR II, INC EXPIRED 2011-05-12 2016-12-31 No data 247 SW 8TH STREET # 217, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 14310 SW 8th Street, Suite 2558, MIAMI, FL 33184 No data
CHANGE OF MAILING ADDRESS 2021-02-04 14310 SW 8th Street, Suite 2558, MIAMI, FL 33184 No data
REGISTERED AGENT NAME CHANGED 2021-02-04 DEL BUSTO, WILLIAM No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 14310 SW 8th Street, Suite 2558, MIAMI, FL 33184 No data
AMENDMENT 2014-06-10 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000186458 ACTIVE 2018-032030-CA-01 MIAMI-DADE CIRCUIT COURT 2020-03-21 2025-03-30 $15,157.78 CONSOLIDATED ELECTRICAL CONTRACTOR INC., P.O. BOX 450, LIMA, OH 45802
J18000221242 LAPSED 2017-CC-011515-O COUNTY COURT NINTH JUDICIAL 2018-06-03 2023-06-07 $6,557.48 CITY ELECTRIC SUPPLY COMPANY, 2301 MAITLAND CENTER PARKWAY, SUITE 300, MAITLAND, FLORIDA 32751

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-05
AMENDED ANNUAL REPORT 2018-08-24
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-02-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State