Entity Name: | I E I ELECTRICAL CONTRACTORS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
I E I ELECTRICAL CONTRACTORS INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 07 Jan 2009 (16 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P09000002148 |
FEI/EIN Number |
26-4027323
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19241 W. ST. ANDREWS DR., MIAMI, FL 33015 |
Mail Address: | 19241 W. ST. ANDREWS DR., MIAMI, FL 33015 |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PENNY, SANDRA | Agent | 19241 W. ST. ANDREWS DR., MIAMI, FL 33015 |
PENNY, SANDRA | President | 19241 W. ST. ANDREWS DR., MIAMI, FL 33015 |
PENNY, SANDRA | Director | 19241 W. ST. ANDREWS DR., MIAMI, FL 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-01 | 19241 W. ST. ANDREWS DR., MIAMI, FL 33015 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-01 | 19241 W. ST. ANDREWS DR., MIAMI, FL 33015 | - |
CHANGE OF MAILING ADDRESS | 2019-05-01 | 19241 W. ST. ANDREWS DR., MIAMI, FL 33015 | - |
REINSTATEMENT | 2010-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 2009-05-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-02-25 | PENNY, SANDRA | - |
AMENDMENT | 2009-02-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000058458 | LAPSED | 10-CC-001256 | POLK COUNTY | 2011-01-21 | 2016-02-01 | $3,761.82 | SUMMIT CONSULTING, INC, P.O. BOX 988, LAKELAND, FL. 33802 |
Name | Date |
---|---|
Off/Dir Resignation | 2019-10-21 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-29 |
Date of last update: 24 Feb 2025
Sources: Florida Department of State