Entity Name: | ELECTRICAL FX. INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ELECTRICAL FX. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Apr 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Feb 2020 (5 years ago) |
Document Number: | P07000048969 |
FEI/EIN Number |
870788390
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 950 Old Dixie Hwy, Lake Park, FL, 33403, US |
Mail Address: | 950 Old Dixie Hwy, Lake Park, FL, 33403, US |
ZIP code: | 33403 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KALUAHINE BLAIR | President | 950 Old Dixie Hwy, Lake Park, FL, 33403 |
KALUAHINE BLAIR Blair k | Agent | 950 Old Dixie Hwy, Lake Park, FL, 33403 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-06 | KALUAHINE, BLAIR, Blair kaluahine | - |
REINSTATEMENT | 2020-02-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-14 | 950 Old Dixie Hwy, Suite #1, Lake Park, FL 33403 | - |
CHANGE OF MAILING ADDRESS | 2020-02-14 | 950 Old Dixie Hwy, Suite #1, Lake Park, FL 33403 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-14 | 950 Old Dixie Hwy, Suite #1, Lake Park, FL 33403 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2014-12-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000287398 | ACTIVE | 1000000150125 | PALM BEACH | 2009-12-02 | 2030-02-16 | $ 2,184.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-05-06 |
REINSTATEMENT | 2020-02-14 |
ANNUAL REPORT | 2018-04-30 |
AMENDED ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State