Search icon

ELECTRICAL MASTERS II, INC. - Florida Company Profile

Company Details

Entity Name: ELECTRICAL MASTERS II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELECTRICAL MASTERS II, 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: 16 Aug 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P11000073017
FEI/EIN Number 452999402

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

Address: 6511 Grant Street, Hollywood, FL, 33024, US
Mail Address: 6511 GRANT STREET, HOLLYWOOD, FL, 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZEPEDA EROL M Director 6511 Grant Street, Hollywood, FL, 33024
ZEPEDA EROL M President 6511 Grant Street, Hollywood, FL, 33024
ZEPEDA EROL M Agent 6511 GRANT STREET, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 6511 Grant Street, Hollywood, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-15 6511 GRANT STREET, HOLLYWOOD, FL 33024 -
REGISTERED AGENT NAME CHANGED 2015-07-03 ZEPEDA, EROL M -
AMENDMENT 2013-12-03 - -
CHANGE OF MAILING ADDRESS 2012-05-22 6511 Grant Street, Hollywood, FL 33024 -

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-07-03
ANNUAL REPORT 2014-04-12
Amendment 2013-12-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State