Search icon

JORDAN ELECTRICAL SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: JORDAN ELECTRICAL SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JORDAN ELECTRICAL SOLUTIONS, 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 Jan 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P13000005466
FEI/EIN Number 46-1282101

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

Address: 5219 RIDGEWAY DRIVE, ORLANDO, FL, 32819, US
Mail Address: 5219 N RIDGEWAY DRIVE, ORLANDO, FL, 32839
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JORDAN RODNEY President 5219 N RIDGEWAY DRIVE, ORLANDO, FL, 32819
INGRAM MYRA L Agent 5219 N RIDGEWAY DRIVE, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-05-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-05-04 INGRAM, MYRA L -
REINSTATEMENT 2018-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2014-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-09-22 5219 RIDGEWAY DRIVE, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2013-08-26 5219 RIDGEWAY DRIVE, ORLANDO, FL 32819 -
ARTICLES OF CORRECTION 2013-03-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000505404 ACTIVE 1000000788273 ORANGE 2018-07-10 2028-07-18 $ 426.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000523647 ACTIVE 1000000788274 ORANGE 2018-07-10 2038-07-25 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000050486 ACTIVE 1000000731133 ORANGE 2017-01-11 2027-01-26 $ 10,095.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000791422 LAPSED 2015-CA-004679-O ORANGE COUNTY COURT 2015-07-23 2020-07-27 $18,667.35 GLOBAL RENOVATION AND DEVELOPMENT, INC., 11920 SILVER STAR ROAD, BUILDING 8, ORLANDO, FL 32804

Documents

Name Date
ANNUAL REPORT 2021-03-21
REINSTATEMENT 2020-05-14
REINSTATEMENT 2018-05-04
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-07
Amendment 2014-09-22
ANNUAL REPORT 2014-02-24
Articles of Correction 2013-03-18
Domestic Profit 2013-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State