Entity Name: | JADE ELECTRICAL SERVICES, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JADE ELECTRICAL SERVICES, 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: | 17 Apr 2007 (18 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P07000047389 |
FEI/EIN Number |
208888899
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3314 SW 123RD AVE, MIAMI, FL, 33175 |
Mail Address: | 3314 SW 123 Ave, Miami, FL, 33175, US |
ZIP code: | 33175 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OMAR HERNANDEZ | President | 3314 SW 123 AVE, MIAMI, FL, 33175 |
OMAR HERNANDEZ | Secretary | 3314 SW 123 AVE, MIAMI, FL, 33175 |
OMAR HERNANDEZ | Director | 3314 SW 123 AVE, MIAMI, FL, 33175 |
CONSULTING SERVICES OF SOUTH FLORIDA, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000095202 | AMERICAN ELECTRIC AND FIRE | ACTIVE | 2020-08-04 | 2025-12-31 | - | 6350 NW 201 ST, MIAMI, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
AMENDMENT | 2020-08-04 | - | - |
CHANGE OF MAILING ADDRESS | 2020-04-28 | 3314 SW 123RD AVE, MIAMI, FL 33175 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-04 | CONSULTING SERVICES OF SOUTH FLORIDA, INC. | - |
REINSTATEMENT | 2019-04-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-05-03 | 3314 SW 123RD AVE, MIAMI, FL 33175 | - |
AMENDMENT | 2007-08-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000041806 | ACTIVE | 2022-CA-009860-O | CIRCUIT CRT 9TH CIRCUIT ORANGE | 2023-01-27 | 2028-01-27 | $55.600.01 | CITY ELECTRIC SUPPLY COMPANY, 2301 MAITLAND CENTER PARKWAY, SUITE 300, MAITLAND, FLORIDA 32751 |
J11000414586 | TERMINATED | 2011 SC 000107 | 5TH JUDICIAL, LAKE COUNTY | 2011-06-07 | 2016-07-05 | $1,707.42 | CITY ELECTRIC SUPPLY COMPANY, 6827 N. ORANGE BLOSSOM TRAIL, SUITE 2, ORLANDO, FL 32810 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-26 |
ANNUAL REPORT | 2021-03-15 |
Amendment | 2020-08-04 |
ANNUAL REPORT | 2020-04-28 |
REINSTATEMENT | 2019-04-04 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-08-28 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State