Search icon

TURNPIKE ELECTRIC CORP.

Company Details

Entity Name: TURNPIKE ELECTRIC CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Jun 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Feb 2020 (5 years ago)
Document Number: P10000048819
FEI/EIN Number 272970595
Address: 1844 SW 94 CT, MIAMI, FL, 33165, US
Mail Address: 1844 SW 94 CT, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Velazquez Sterling Agent 1844 SW 94 CT, MIAMI, FL, 33165

President

Name Role Address
VELAZQUEZ STERLING President 1844 SW 94 CT, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 1844 SW 94 CT, MIAMI, FL 33165 No data
CHANGE OF MAILING ADDRESS 2023-01-30 1844 SW 94 CT, MIAMI, FL 33165 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 1844 SW 94 CT, MIAMI, FL 33165 No data
REINSTATEMENT 2020-02-22 No data No data
REGISTERED AGENT NAME CHANGED 2020-02-22 Velazquez, Sterling No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000828861 LAPSED 2019 019894 CA 01 MIAMI DADE CO 2019-11-14 2024-12-23 $41,869.32 GENERAC POWER SYSTEMS, INC, S45 W29290 HWY, 59, WAUKESHA, WI 53189
J19000658847 LAPSED 2019-017670-CA-01 MIAMI-DADE 2019-10-07 2024-10-07 $25802.45 WORLD ELECTRIC SUPPLY, INC., 569 STUART AVENUE, JACKSONVILLE, FL 32254

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-18
REINSTATEMENT 2020-02-22
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-04-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State