Entity Name: | OSCAR & SON ELECTRIC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OSCAR & SON 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: |
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: | 27 Jan 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Oct 2016 (9 years ago) |
Document Number: | P15000008815 |
FEI/EIN Number |
37-1776574
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 41 NW 12 STREET, FLORIDA CITY, FL, 33034, US |
Mail Address: | 2858 NE 4th Street, Homestead, FL, FL, 33033, US |
ZIP code: | 33034 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUGO ILEANA | President | 2858 NE 4TH STREET, HOMESTEAD, FL, 33033 |
VERES CHARLES | Director | 10000 SW 85TH STREET, MIAMI, FL, 33173 |
LUGO ILEANA | Agent | 2858 NE 4 STREET, HOMESTEAD, FL, 33033 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-13 | 41 NW 12 STREET, FLORIDA CITY, FL 33034 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-13 | 929 Hamilton Dr., Apt. C, HOMESTEAD, FL 33034 | - |
CHANGE OF MAILING ADDRESS | 2024-02-26 | 41 NW 12 STREET, FLORIDA CITY, FL 33034 | - |
REINSTATEMENT | 2016-10-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-11 | LUGO, ILEANA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-09 |
REINSTATEMENT | 2016-10-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5687667307 | 2020-04-30 | 0455 | PPP | 41 NW 12 ST,, Florida City, FL, 33034 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State