Search icon

A & M ELECTRICAL, INC. - Florida Company Profile

Company Details

Entity Name: A & M ELECTRICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & M 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: 21 Apr 2011 (14 years ago)
Date of dissolution: 10 Oct 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Oct 2018 (7 years ago)
Document Number: P11000038765
FEI/EIN Number 451842352

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

Address: 1420 SW Dimperio Ave, Port St Lucie, FL, 34953, US
Mail Address: P.O. Box 1815, Pompano Beach, FL, 33061, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMONOWSKY RAFAL President 1420 SW Dimperio Ave, Port St Lucie, FL, 34953
Simonowsky Aliteia Officer 1420 SW Dimperio Ave, Port St Lucie, FL, 34953
KATZ RAFAEL I Agent 200 South Andrews Avenue, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-10-10 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 1420 SW Dimperio Ave, Port St Lucie, FL 34953 -
CHANGE OF MAILING ADDRESS 2014-04-08 1420 SW Dimperio Ave, Port St Lucie, FL 34953 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-08 200 South Andrews Avenue, SUITE 700, Fort Lauderdale, FL 33301 -

Documents

Name Date
Reg. Agent Resignation 2019-02-06
VOLUNTARY DISSOLUTION 2018-10-10
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-01-08
Domestic Profit 2011-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State