Search icon

BENCEL ELECTRICAL SERVICE CORP. - Florida Company Profile

Company Details

Entity Name: BENCEL ELECTRICAL SERVICE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BENCEL ELECTRICAL SERVICE CORP. 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: 12 Apr 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P11000035735
FEI/EIN Number 451642210

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

Address: 1375 NW 97TH AVENUE BAY 2, MIAMI, FL, 33172, US
Mail Address: 1375 NW 97TH AVENUE BAY 2, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANO FRANCISCO L President 7630 W FLAGLER ST, MIAMI, FL, 33144
CHAVEZ ERNESTO Agent 4885 NW 171 ST, MIAMI, FL, 33055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2014-11-24 - -
AMENDMENT 2014-03-28 - -
CHANGE OF MAILING ADDRESS 2013-12-20 1375 NW 97TH AVENUE BAY 2, MIAMI, FL 33172 -
AMENDMENT 2013-12-20 - -
CHANGE OF PRINCIPAL ADDRESS 2013-12-20 1375 NW 97TH AVENUE BAY 2, MIAMI, FL 33172 -
AMENDMENT 2013-06-14 - -
AMENDMENT 2013-05-23 - -
AMENDMENT 2013-04-26 - -
AMENDMENT 2011-09-19 - -

Documents

Name Date
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-02-20
Amendment 2014-11-24
Amendment 2014-03-28
ANNUAL REPORT 2014-01-09
Amendment 2013-12-20
Amendment 2013-06-14
Amendment 2013-05-23
Amendment 2013-04-26
ANNUAL REPORT 2013-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State