Entity Name: | JIREH SHAMMAH ELECTRICAL SERVICE INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JIREH SHAMMAH ELECTRICAL SERVICE 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: | 25 Feb 2015 (10 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: | P15000018628 |
FEI/EIN Number |
47-3254455
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4905 Emilee Grace Lane, Saint Cloud, FL, 34771, US |
Address: | 1011 Exchange Place, Saint Cloud, FL, 34769, US |
ZIP code: | 34769 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUAREZ FRANCISCO | President | 4905 Emilee Grace Lane, Saint Cloud, FL, 34771 |
DE JESUS GREDA I | Vice President | 4905 Emilee Grace Lane, Saint Cloud, FL, 34771 |
SUAREZ FRANCISCO | Agent | 4905 Emilee Grace Lane, Saint Cloud, FL, 34771 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000049538 | JIREH SHAMMAH ELECTRICAL SERVICE | EXPIRED | 2015-05-19 | 2020-12-31 | - | P.O. BOX 673, HOLLISTER, FL, 32147 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-22 | 4905 Emilee Grace Lane, Saint Cloud, FL 34771 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-22 | 1011 Exchange Place, Unit 106, Saint Cloud, FL 34769 | - |
CHANGE OF MAILING ADDRESS | 2020-01-22 | 1011 Exchange Place, Unit 106, Saint Cloud, FL 34769 | - |
REINSTATEMENT | 2018-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-27 | SUAREZ, FRANCISCO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000291615 | TERMINATED | 1000000822113 | ORANGE | 2019-04-10 | 2039-04-24 | $ 813.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-04-02 |
AMENDED ANNUAL REPORT | 2018-10-07 |
REINSTATEMENT | 2018-10-02 |
REINSTATEMENT | 2017-09-27 |
ANNUAL REPORT | 2016-02-16 |
Domestic Profit | 2015-02-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State