Search icon

I E I ELECTRICAL CONTRACTORS INC - Florida Company Profile

Company Details

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.
In Florida, 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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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