Entity Name: | A-1 POWER CONTRACTORS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A-1 POWER CONTRACTORS 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: |
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: | 30 Jun 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P08000063120 |
FEI/EIN Number |
262901026
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 943 SW 145 CT, MIAMI, FL, 33184 |
Mail Address: | 7761 SW 122 AVE, MIAMI, FL, 33183, US |
ZIP code: | 33184 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANCHEZ VIURNIEL | President | 943 SW 145 CT, MIAMI, FL, 33184 |
SANCHEZ VIURNIEL | Director | 943 SW 145 CT, MIAMI, FL, 33184 |
CALVO LUIS M | Secretary | 7761 SW 122ND AVE, MIAMI, FL, 33183 |
CALVO LUIS M | Vice President | 7761 SW 122ND AVE, MIAMI, FL, 33183 |
CALVO LUIS M | Director | 7761 SW 122ND AVE, MIAMI, FL, 33183 |
CALVO LUIS M | Agent | 7761 SW 122 AVE, MIAMI, FL, 33194 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-08-25 | 7761 SW 122 AVE, MIAMI, FL 33194 | - |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 943 SW 145 CT, MIAMI, FL 33184 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-30 | 943 SW 145 CT, MIAMI, FL 33184 | - |
AMENDMENT | 2008-08-29 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000813824 | LAPSED | 2018-001881-CA-01 | MIAMI-DADE CIRCUIT COURT | 2018-12-04 | 2023-12-18 | $29,446.27 | SF MATERIALS AND SUPPLIES, LLC., 3323 NE 163 ST, PH 704, NORTH MIAMI BEACH. FL 33160 |
J18000079483 | LAPSED | 17-284-D5 | LEON | 2017-12-19 | 2023-02-23 | $19,581.48 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J18000080895 | LAPSED | 16-092-D5 | LEON | 2017-12-08 | 2023-02-27 | $55,312.00 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J16000671010 | LAPSED | 2016 CA 003012 MB | PALM BEACH CO. | 2016-08-16 | 2021-10-20 | $28,926.84 | AMERICAN BUILDERS / CONTRACTORS SUPPLY CO. INC, 800 NW 65TH STREET, FORT LAUDERDALE, FLORIDA 33309 |
J16000162465 | TERMINATED | 1000000706416 | DADE | 2016-02-24 | 2036-03-02 | $ 1,933.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000374443 | TERMINATED | 1000000655124 | MIAMI-DADE | 2015-03-16 | 2035-03-18 | $ 4,843.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001088963 | TERMINATED | 1000000357607 | MIAMI-DADE | 2013-06-07 | 2033-06-12 | $ 630.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-05-01 |
Reg. Agent Change | 2017-08-25 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-05-31 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-04-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
339960510 | 0418800 | 2014-09-16 | 6776 SW 117TH AVE., MIAMI, FL, 33183 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2014-10-14 |
Abatement Due Date | 2014-11-07 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2014-12-19 |
Nr Instances | 1 |
Nr Exposed | 4 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: On or about 9/16/2014, at the above addressed jobsite, the employer did not develop, implement, and maintain a written hazard communication program while using hazardous chemicals for roofing work such as, but not limited to, roofing asphalt Gafglass PLY 4. NOTE: CERTIFICATION OF ABATEMENT MUST BE PROVIDED FOR THIS ITEM. |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260150 A04 |
Issuance Date | 2014-10-14 |
Abatement Due Date | 2014-10-24 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2014-12-19 |
Nr Instances | 1 |
Nr Exposed | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.150(a)(4): Defective firefighting equipment was not immediately replaced: On or about 9/16/2014, at the above addressed jobsite, an employee was exposed to a fire hazard with a non-functional fire extinguisher. NOTE: CERTIFICATION OF ABATEMENT MUST BE PROVIDED FOR THIS ITEM. |
Date of last update: 01 Apr 2025
Sources: Florida Department of State