Search icon

FV ELECTRICAL, INC - Florida Company Profile

Company Details

Entity Name: FV ELECTRICAL, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FV ELECTRICAL, 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: 04 Apr 2011 (14 years ago)
Date of dissolution: 26 Aug 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Aug 2019 (6 years ago)
Document Number: P11000032886
FEI/EIN Number 451495043

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

Address: 7000 N. Orange Blossom Trail, Orlando, FL, 32810, US
Mail Address: 7000 N. Orange Blossom Trail, Orlando, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Quiroga Juan C President 7000 N. Orange Blossom Trail, Orlando, FL, 32810
Quiroga Juan C Agent 7000 N. Orange Blossom Trail, Orlando, FL, 32810

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-12 7000 N. Orange Blossom Trail, Orlando, FL 32810 -
CHANGE OF MAILING ADDRESS 2018-03-12 7000 N. Orange Blossom Trail, Orlando, FL 32810 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-12 7000 N. Orange Blossom Trail, Orlando, FL 32810 -
REGISTERED AGENT NAME CHANGED 2015-01-12 Quiroga, Juan C -
AMENDMENT 2013-02-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-08-26
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-10
Amendment 2013-02-25
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-06
Domestic Profit 2011-04-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State