Search icon

YORK ELECTRICAL, CORP. - Florida Company Profile

Company Details

Entity Name: YORK ELECTRICAL, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YORK ELECTRICAL, CORP. 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: 08 Dec 2006 (18 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P06000151651
FEI/EIN Number 208024343

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

Address: 13876 SW 56 ST. #439, MIAMI, FL, 33175, US
Mail Address: 13876 SW 56 ST. #439, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVILA IDOLIDIA President 13876 SW 56 ST. #439, MIAMI, FL, 33175
AVILA IDOLIDIA Agent 13876 SW 56 ST #439, MIAMI,, FL, 33175

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2011-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 13876 SW 56 ST #439, MIAMI,, FL 33175 -
CHANGE OF PRINCIPAL ADDRESS 2007-08-30 13876 SW 56 ST. #439, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2007-08-30 13876 SW 56 ST. #439, MIAMI, FL 33175 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000834530 LAPSED 1000000597292 DADE 2014-03-12 2024-08-01 $ 1,135.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000080910 TERMINATED 1000000568549 MIAMI-DADE 2014-01-13 2034-01-15 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001056267 ACTIVE 1000000465778 MIAMI-DADE 2013-05-30 2033-06-07 $ 880.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001056275 LAPSED 1000000465779 MIAMI-DADE 2013-05-30 2023-06-07 $ 3,985.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000531845 ACTIVE 1000000146440 DADE 2009-11-18 2030-04-28 $ 354.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000530938 ACTIVE 1000000124640 DADE 2009-06-08 2030-04-28 $ 770.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-27
Domestic Profit 2006-12-08

Date of last update: 01 May 2025

Sources: Florida Department of State