Search icon

C PHASE ELECTRIC INC - Florida Company Profile

Company Details

Entity Name: C PHASE ELECTRIC INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C PHASE ELECTRIC 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: 21 May 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P14000045491
FEI/EIN Number 46-5613874

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

Address: 1128 Royal Palm Beach Blvd, Royal Palm Beach, FL, 33411, US
Mail Address: 1128 Royal Palm Beach Blvd, Royal Palm Beach, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOEL BRIT President 11953 DONLIN DR, WELLINGTON, FL, 33414
NOEL BRIT R Agent 1128 Royal Palm Beach Blvd, Royal Palm Beach, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000079447 C PHASE ELECTRIC AND SECURITY SOLUTIONS EXPIRED 2017-07-25 2022-12-31 - 6917 VISTA PARKWAY, SUITE 10, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 1128 Royal Palm Beach Blvd, 307, Royal Palm Beach, FL 33411 -
CHANGE OF MAILING ADDRESS 2018-04-27 1128 Royal Palm Beach Blvd, 307, Royal Palm Beach, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 1128 Royal Palm Beach Blvd, 307, Royal Palm Beach, FL 33411 -
REGISTERED AGENT NAME CHANGED 2015-09-29 NOEL, BRIT R -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000746253 ACTIVE 1000000847515 PALM BEACH 2019-11-06 2029-11-13 $ 438.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J19000413896 TERMINATED 2019-SC-004979-O NINTH CIRCUIT 2019-05-30 2024-06-13 $3,644.24 CITY ELECTRIC SUPPLY COMPANY, 400 S. RECORD STREET, SUITE 1500, DALLAS, TX 75202
J19000145183 ACTIVE 1000000810486 PALM BEACH 2019-01-09 2029-02-27 $ 648.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-28
Reg. Agent Change 2015-09-29
ANNUAL REPORT 2015-04-13
Off/Dir Resignation 2015-04-10
Domestic Profit 2014-05-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State