Search icon

ALVAREZ ELECTRICAL CONTRACTORS, INC. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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