Search icon

CALDERON ELECTRICAL SERVICES CORP - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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