Search icon

DORAL ELECTRIC SUPPLY INC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
GANCEDO JOSE President 7208 NW 25 STREET, MIAMI, FL, 33122
GANCEDO JOSE Agent 7208 NW 25 STREET, MIAMI, FL, 33122

Events

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 - -

Debts

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

Documents

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