Search icon

21ST CENTURY ELECTRIC II, INC. - Florida Company Profile

Company Details

Entity Name: 21ST CENTURY ELECTRIC II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

21ST CENTURY ELECTRIC II, 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 Aug 2013 (12 years ago)
Date of dissolution: 15 Jul 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jul 2024 (9 months ago)
Document Number: P13000068390
FEI/EIN Number 46-3467618

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

Address: 1550 N. Andrews Avenue Ext., Ste. 14, POMPANO BEACH, FL, 33069, US
Mail Address: 1550 N. Andrews Avenue Ext., Ste. 14, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YEARY MICHAEL N President 1585 NE 26TH CT, POMPANO BEACH, FL, 33064
YEARY MARY JO Vice President 1585 NE 26TH CT, POMPANO BEACH, FL, 33064
YEARY MARY JO Agent 1585 NE 26TH CT, POMPANO BEACH, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000103694 PRODIGIOUS CUSTOMS EXPIRED 2019-09-22 2024-12-31 - 1550 N. ANDREWS AVE., EXT., STE. 14, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-15 - -
CHANGE OF PRINCIPAL ADDRESS 2023-07-05 1550 N. Andrews Avenue Ext., Ste. 14, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2023-07-05 1550 N. Andrews Avenue Ext., Ste. 14, POMPANO BEACH, FL 33069 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000565331 TERMINATED 1000000838113 BROWARD 2019-08-19 2029-08-21 $ 370.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-15
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-09-16
ANNUAL REPORT 2018-06-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-09-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State