Search icon

FLORIDA BEST ELECTRIC CORP. - Florida Company Profile

Company Details

Entity Name: FLORIDA BEST ELECTRIC CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA BEST ELECTRIC CORP. 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 Sep 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P14000078544
FEI/EIN Number 47-1563675

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

Address: 18718 SPRUCE DR. EAST, FORT MYERS, FL, 33967, US
Mail Address: 18718 SPRUCE DR. EAST, FORT MYERS, FL, 33967, US
ZIP code: 33967
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ-CONCEPCION DANIEL President 18718 SPRUCE DR. EAST, FORT MYERS, FL, 33967
DIAZ-CONCEPCION DANIEL Vice President 18718 SPRUCE DR. EAST, FORT MYERS, FL, 33967
DIAZ-CONCEPCION DANIEL Secretary 18718 SPRUCE DR. EAST, FORT MYERS, FL, 33967
DIAZ-CONCEPCION DANIEL Director 18718 SPRUCE DR. EAST, FORT MYERS, FL, 33967
DIAZ CONCEPCION DAVID Treasurer PO BOX 2319, CANOVANAS, PR, 00729
DIAZ CONCEPCION DAVID Director PO BOX 2319, CANOVANAS, PR, 00729
DIAZ-CONCEPCION DANIEL Agent 18718 SPRUCE DR. EAST, FORT MYERS, FL, 33967

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-04-12 - -
REGISTERED AGENT NAME CHANGED 2016-04-12 DIAZ-CONCEPCION, DANIEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000114627 TERMINATED 2018-CC-016330-O NINTH CIRCUIT 2019-01-22 2024-02-19 $11,228.69 CITY ELECTRIC SUPPLY COMPANY, 400 S. RECORD STREET, DALLAS, TX 75202
J18000828186 LAPSED 2018-CA-4100 LEE COUNTY 2018-12-11 2023-12-21 $34,507.57 WORLD ELECTRIC SUPPLY, INC., 569 STUART LANE, JACKSONVILLE, FL 32254

Documents

Name Date
REINSTATEMENT 2020-01-22
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-13
REINSTATEMENT 2016-04-12
Domestic Profit 2014-09-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State