Search icon

JIREH SHAMMAH ELECTRICAL SERVICE INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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