Search icon

AL'S ELECTRICAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: AL'S ELECTRICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AL'S ELECTRICAL SERVICES, 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: 16 May 1994 (31 years ago)
Document Number: P94000038196
FEI/EIN Number 650491982

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

Address: 4132 SW 52 ST., DANIA BEACH, FL, 33314
Mail Address: 4132 SW 52 ST., DANIA BEACH, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ ALBERT Director 4132 SW 52 ST., DANIA BEACH, FL, 33314
HERNANDEZ ALBERT President 4132 SW 52 ST., DANIA BEACH, FL, 33314
HERNANDEZ ALBERT Treasurer 4132 SW 52 ST., DANIA BEACH, FL, 33314
HERNANDEZ ALBERT Agent 4132 SW 52 ST., DANIA BEACH, FL, 33314

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-03-19 4132 SW 52 ST., DANIA BEACH, FL 33314 -
REGISTERED AGENT NAME CHANGED 2008-04-10 HERNANDEZ, ALBERT -
CHANGE OF PRINCIPAL ADDRESS 2004-03-22 4132 SW 52 ST., DANIA BEACH, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2004-03-22 4132 SW 52 ST., DANIA BEACH, FL 33314 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001213876 TERMINATED 2012-CC-000810 HILLSBOROUGH CTY CTY CT 2012-05-03 2018-08-06 $7,349.83 CONSOLIDATED ELECTRICAL DISTRIBUTORS, INC., POST OFFICE BOX 30443, TAMPA, FL 33630

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State