Search icon

ENERGY, CARRIERS & SERVICES CORPORATION - Florida Company Profile

Company Details

Entity Name: ENERGY, CARRIERS & SERVICES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

ENERGY, CARRIERS & SERVICES CORPORATION is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 19 Dec 2013 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P13000100547
FEI/EIN Number 46-4340279

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

Address: 7809 NW 64th Street, MIAMI, FL 33166
Mail Address: 9737 NW 41ST STREET, 301, MIAMI, FL 33178
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DULUC, JUAN JOSE D Agent 9737 NW 41ST STREET, 301, MIAMI, FL 33178
DALMASI, JUAN JOSE President 9737 NW 41ST STREET 301, MIAMI, FL 33178
DALMASI, JUAN JOSE Secretary 9737 NW 41ST STREET 301, MIAMI, FL 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000045537 E. C. SERVICES EXPIRED 2015-05-06 2020-12-31 - 9737 NW 41ST STREET 301, MIAMI,, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-12 7809 NW 64th Street, MIAMI, FL 33166 -
REINSTATEMENT 2018-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-13 - -
REGISTERED AGENT NAME CHANGED 2017-10-13 DULUC, JUAN JOSE D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-02-11
REINSTATEMENT 2018-10-21
REINSTATEMENT 2017-10-13
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-07-03
Domestic Profit 2013-12-19

Date of last update: 21 Feb 2025

Sources: Florida Department of State