Search icon

A1-FLORIDA ELECTRIC CONTRACTOR CORP - Florida Company Profile

Company Details

Entity Name: A1-FLORIDA ELECTRIC CONTRACTOR CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A1-FLORIDA ELECTRIC CONTRACTOR 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Sep 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Sep 2016 (9 years ago)
Document Number: P14000079090
FEI/EIN Number 47-1914139

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

Address: 19451 E LEVY ST, WILLISTON, FL, 32696, US
Mail Address: 19451 E LEVY ST, WILLISTON, FL, 32696, US
ZIP code: 32696
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HONDARES MORENO DIOSLAY President 19451 E LEVY ST, WILLISTON, FL, 32696
HONDARES DIOSBERTO Vice President 19451 EAST LEVY ST, WILLISTON, FL, 32696
CONTRERAS LUIS G Secretary 3401 SW 122 ND CT, MIAMI, FL, 33175
HONDARES MORENO DIOSLAY Agent 19451 EAST LEVY ST, WILLISTON, FL, 32696

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-10 19451 E LEVY ST, WILLISTON, FL 32696 -
CHANGE OF MAILING ADDRESS 2022-03-10 19451 E LEVY ST, WILLISTON, FL 32696 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 19451 EAST LEVY ST, WILLISTON, FL 32696 -
AMENDMENT 2016-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
AMENDED ANNUAL REPORT 2023-09-25
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-19
Amendment 2016-09-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State