Search icon

ELECTRICAL FX. INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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