Search icon

ELECTRIC SOLUTIONS USA INC - Florida Company Profile

Company Details

Entity Name: ELECTRIC SOLUTIONS USA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELECTRIC SOLUTIONS 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: 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: 13 Feb 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Jul 2022 (3 years ago)
Document Number: P17000014405
FEI/EIN Number 320568672

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

Address: 4132 CARAMBOLA CIRCLE, COCONUT CREEK, FL, 33066, US
Mail Address: 1060 NW 80TH AVENUE APT 102, MARGATE, FL, 33063, US
ZIP code: 33066
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE OLIVEIRA ELIEL JOSE Vice President 1060 NW 80TH AVENUE APT 102, MARGATE, FL, 33063
SANTOS EDIPO President 1060 NW 80TH AVENUE APT 102, MARGATE, FL, 33063
JORDAN GLEN Secretary 1040 VELEIROS BLVD, DEERFIELD BEACH, FL, 33064
DE OLIVEIRA ELIEL JOSE Agent 1060 NW 80TH AVENUE APT 102, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-11-27 4132 CARAMBOLA CIRCLE, APT F-104, COCONUT CREEK, FL 33066 -
AMENDMENT 2022-07-13 - -
AMENDMENT AND NAME CHANGE 2022-04-12 ELECTRIC SOLUTIONS USA INC -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-08
Amendment 2022-07-13
Amendment and Name Change 2022-04-12
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State