Search icon

ELECTRIX TELECOM INC. - Florida Company Profile

Company Details

Entity Name: ELECTRIX TELECOM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELECTRIX TELECOM 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: 14 Aug 2009 (16 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P09000068725
FEI/EIN Number 80-0686504

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 260 Crandon Blvd, Key Biscayne, FL, 33149, US
Mail Address: 260 Crandon Blvd, Key Biscayne, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMSON ALEX President 260 CRANDON BOULEVARD, SUITE 25, KEY BISCAYNE,, FL, 33149
BARON RICHARD Agent 501 NE 1ST AVENUE, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-01 260 Crandon Blvd, 25, Key Biscayne, FL 33149 -
CHANGE OF MAILING ADDRESS 2014-03-01 260 Crandon Blvd, 25, Key Biscayne, FL 33149 -
AMENDMENT 2011-03-07 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-18 501 NE 1ST AVENUE, 201, MIAMI, FL 33132 -
REINSTATEMENT 2011-02-18 - -
REGISTERED AGENT NAME CHANGED 2011-02-18 BARON, RICHARD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2014-06-02
ANNUAL REPORT 2014-03-01
ANNUAL REPORT 2013-06-18
ANNUAL REPORT 2012-08-28
Amendment 2011-03-07
REINSTATEMENT 2011-02-18
Domestic Profit 2009-08-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State