Entity Name: | CALDERON ELECTRICAL SERVICES CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CALDERON ELECTRICAL SERVICES 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Jun 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2021 (4 years ago) |
Document Number: | P12000051153 |
FEI/EIN Number |
45-5454239
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1951 nw 141 st, Opalocka, FL, 33054, US |
Mail Address: | 1951 nw 141 st, Opalocka, FL, 33054, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CALDERON GUILLERMO | President | 1951 nw 141 st, Opalocka, FL, 33054 |
HERNANDEZ MELVA R | Vice President | 1951 nw 141 st, Opalocka, FL, 33054 |
CALDERON GUILLERMO | Agent | 1951 nw 141 st, Opalocka, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-15 | 1951 nw 141 st, 2, Opalocka, FL 33054 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-15 | 1951 nw 141 st, 2, Opalocka, FL 33054 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-08 | 1951 nw 141 st, 2, Opalocka, FL 33054 | - |
REINSTATEMENT | 2021-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-09-17 | CALDERON, GUILLERMO | - |
REINSTATEMENT | 2018-09-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000242968 | LAPSED | 2017-CC-00315-O | NINTH JUDICIAL | 2017-04-24 | 2022-04-27 | $4,144.27 | CITY ELECTRIC SUPPLY COMPLANY, 6827 NORTH ORANGE BLOSSOM TRAIL, SUITE 2, ORLANDO, FL 32810 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-08 |
REINSTATEMENT | 2021-09-30 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-23 |
REINSTATEMENT | 2018-09-17 |
ANNUAL REPORT | 2016-07-08 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State