Entity Name: | DORAL ELECTRIC SUPPLY INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DORAL ELECTRIC SUPPLY 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: | 17 Apr 2012 (13 years ago) |
Date of dissolution: | 28 Nov 2017 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Nov 2017 (7 years ago) |
Document Number: | P12000036312 |
FEI/EIN Number |
455059178
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7208 NW 25 STREET, MIAMI, FL, 33122, US |
Mail Address: | 7210 NW 25 STREET, MIAMI, FL, 33122, US |
ZIP code: | 33122 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GANCEDO JOSE | President | 7208 NW 25 STREET, MIAMI, FL, 33122 |
GANCEDO JOSE | Agent | 7208 NW 25 STREET, MIAMI, FL, 33122 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-11-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
AMENDMENT AND NAME CHANGE | 2016-04-01 | DORAL ELECTRIC SUPPLY INC | - |
REINSTATEMENT | 2016-03-31 | - | - |
CHANGE OF MAILING ADDRESS | 2016-02-23 | 7208 NW 25 STREET, MIAMI, FL 33122 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-23 | 7208 NW 25 STREET, MIAMI, FL 33122 | - |
PENDING REINSTATEMENT | 2014-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000534594 | LAPSED | 2017-015867-CC-23 | MIAMI-DADE COUNTY | 2018-06-28 | 2023-08-06 | $8,053.08 | OLDCASTLE PRECAST, INC., 690 W TAFT-VINELAND ROAD, ORLANDO, FL 32824 |
J17000269573 | TERMINATED | 1000000742543 | DADE | 2017-05-05 | 2037-05-11 | $ 1,788.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001827006 | TERMINATED | 1000000562733 | DADE | 2013-12-09 | 2033-12-26 | $ 330.00 | STATE OF FLORIDA0040824 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-28 |
Amendment and Name Change | 2016-04-01 |
Reinstatement | 2016-03-31 |
Domestic Profit | 2012-04-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State