Entity Name: | ALVAREZ ELECTRICAL CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
ALVAREZ 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: | 13 Oct 2009 (15 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | P09000084655 |
FEI/EIN Number |
27-1116436
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 619 S 26TH AVE, HOLLYWOOD, FL 33020 |
Mail Address: | 619 S 26TH AVE, HOLLYWOOD, FL 33020 |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALVAREZ RUIZ, JOSE R | Agent | 619 S 26TH AVE, HOLLYWOOD, FL 33020 |
ALVAREZ RUIZ, JOSE R | President | 619 S 26TH AVE, HOLLYWOOD, FL 33020 |
ALVAREZ RUIZ, JOSE R | Director | 619 S 26TH AVE, HOLLYWOOD, FL 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-26 | 619 S 26TH AVE, HOLLYWOOD, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2014-02-26 | 619 S 26TH AVE, HOLLYWOOD, FL 33020 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-26 | 619 S 26TH AVE, HOLLYWOOD, FL 33020 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-26 |
ANNUAL REPORT | 2014-02-26 |
Date of last update: 24 Feb 2025
Sources: Florida Department of State