Search icon

PRECISION STAR ELECTRICAL CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: PRECISION STAR ELECTRICAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRECISION STAR ELECTRICAL CONTRACTORS, 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: 23 Apr 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P14000036403
FEI/EIN Number 47-1451359

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

Address: 445 SW 22 RD, MIAMI, FL, 33129, US
Mail Address: 445 SW 22 RD, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTILLO ORESTE Vice President 1126 N.W 32 PL, MIAMI, FL, 33125
SANCHEZ JOSE R Secretary 2271 SW 61 AVE., MIAMI, FL, 33155
PEDRO PEREZ ALMENDRO President 445 SW 22 RD, MIAMI, FL, 33129
PEDRO PEREZ ALMENDRO Treasurer 445 SW 22 RD, MIAMI, FL, 33129
PEDRO PEREZ ALMENDRO Agent 445 SW 22 RD, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2023-08-07 - -
REGISTERED AGENT NAME CHANGED 2023-08-07 PEDRO PEREZ, ALMENDRO -
CHANGE OF MAILING ADDRESS 2023-08-07 445 SW 22 RD, MIAMI, FL 33129 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-07 445 SW 22 RD, MIAMI, FL 33129 -
REINSTATEMENT 2017-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2015-06-01 - -
AMENDMENT 2014-12-01 - -
AMENDMENT 2014-09-17 - -

Documents

Name Date
Amendment 2023-08-07
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-05
REINSTATEMENT 2017-02-10
Amendment 2015-06-01
ANNUAL REPORT 2015-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State