Search icon

ELECTRICAL SUPPLY USA, INC. - Florida Company Profile

Company Details

Entity Name: ELECTRICAL SUPPLY USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELECTRICAL SUPPLY USA, 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: 09 Mar 2015 (10 years ago)
Date of dissolution: 22 Aug 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Aug 2016 (9 years ago)
Document Number: P15000022674
FEI/EIN Number 47-3387853

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

Address: 12201 S.W. 128TH COURT, SUITE 101, MIAMI, FL, 33186, US
Mail Address: 12201 S.W. 128TH COURT, SUITE 101, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROOK ASHLEY President 12201 S.W. 128TH COURT, SUITE 101, MIAMI, FL, 33186
CROOK KENT D Vice President 12201 S.W. 128TH COURT, SUITE 101, MIAMI, FL, 33186
HIRSCHMAN DANIEL MESQ. Agent 2 SOUTH BISCAYNE BLVD., MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000031182 WIREMASTERS ELECTRIC EXPIRED 2015-03-26 2020-12-31 - 12201 SW 128TH CT, STE 101, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-08-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-08-22 2 SOUTH BISCAYNE BLVD., SUITE 3050, MIAMI, FL 33131 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-08-22
Reg. Agent Change 2016-08-22
ANNUAL REPORT 2016-04-12
Domestic Profit 2015-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State