Search icon

GENERAL CONTRACTOR ELECTROSTATIC INC - Florida Company Profile

Company Details

Entity Name: GENERAL CONTRACTOR ELECTROSTATIC INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENERAL CONTRACTOR ELECTROSTATIC 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: 03 Jun 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 May 2024 (a year ago)
Document Number: P20000041529
FEI/EIN Number 85-1180796

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

Address: 4455 NW 185th St, MIAMI GARDENS, FL, 33055, US
Mail Address: 4455 NW 185th St, Miami Gardens, FL, 33055, US
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTILLO EDWIN President 4455 NW 185th St, MIAMI GARDENS, FL, 33055
YUBANK LEYDY Secretary 4455 NW 185th St, MIAMI GARDENS, FL, 33055
CASTILLO EDWIN Agent 4455 NW 185th St, MIAMI GARDENS, FL, 33055

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-17 4455 NW 185th St, MIAMI GARDENS, FL 33055 -
REINSTATEMENT 2024-05-17 - -
CHANGE OF PRINCIPAL ADDRESS 2024-05-17 4455 NW 185th St, MIAMI GARDENS, FL 33055 -
CHANGE OF MAILING ADDRESS 2024-05-17 4455 NW 185th St, MIAMI GARDENS, FL 33055 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2021-10-25 - -
REGISTERED AGENT NAME CHANGED 2021-10-07 CASTILLO, EDWIN -
REINSTATEMENT 2021-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2024-05-17
ANNUAL REPORT 2022-04-28
Amendment 2021-10-25
REINSTATEMENT 2021-10-07
Domestic Profit 2020-06-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State