Search icon

ABLE ELECTRIC OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: ABLE ELECTRIC OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABLE ELECTRIC OF SOUTH FLORIDA, 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: 07 Jul 1994 (31 years ago)
Date of dissolution: 03 Oct 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Oct 2005 (20 years ago)
Document Number: P94000050235
FEI/EIN Number 650502962

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

Address: 2010 SW 83RD CT, MIAMI, FL, 33155
Mail Address: 2010 SW 83RD CT, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ ABEL President 2010 SW 83 CT, MIAMI, FL, 33155
RAMIREZ ABEL Director 2010 SW 83 CT, MIAMI, FL, 33155
RAMIREZ RAQUEL Secretary 2010 SW 83 CT., MIAMI, FL, 33155
RAMIREZ RAQUEL Treasurer 2010 SW 83 CT., MIAMI, FL, 33155
RAMIREZ ABEL Agent 2010 SW 83 CT, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-01-03 - -
CHANGE OF MAILING ADDRESS 2004-08-05 2010 SW 83RD CT, MIAMI, FL 33155 -
REINSTATEMENT 2004-08-05 - -
CHANGE OF PRINCIPAL ADDRESS 2004-08-05 2010 SW 83RD CT, MIAMI, FL 33155 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2002-02-01 2010 SW 83 CT, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2002-02-01 RAMIREZ, ABEL -
AMENDMENT 2000-05-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000056146 LAPSED 10-4351 SP05 COUNTY COURT IN DADE COUNTY 2011-10-31 2017-01-26 $6,600.00 BAMISE CORP., 3345 SW 65TH AVENUE, MIAMI, FLORIDA 33155
J04000016188 LAPSED 03-25647 CA 24 MIAMI DADE CIRCUIT COURT 2004-02-06 2009-02-16 $30230.94 WORLD ELECTRIC SUPPLY, 2510 COPANS ROAD, POMPANO BEACH, FLORIDA 33069
J04900001470 LAPSED 02-18755 DADE COUNTY CIR COURT CIV DIV 2004-01-12 2009-01-23 $29503.00 FIRST COMMERCIAL MUTUAL COMPANY, C/O 2 N. TAMIAMI TRAIL, SUITE 303, SARASOTA, FL 34236
J01000008546 LAPSED 2001-CA-000292 CIR CT 5TH JUD CIR LAKE CNTY 2001-10-01 2006-10-17 $18,804.04 CITY ELECTRIC SUPPLY COMPANY, P O BOX 609521, ORLANDO, FL 32860-9521
J06900015408 LAPSED 2001-CA-000292/01-0292-CA CIR CRT OFTHE 5TH JUD CIR IN&F 2001-10-01 2011-10-19 $18804.04 CITY ELECTRIC SUPPLY COMPANY, PO BOX 609521, ORLANDO, FL 32860

Documents

Name Date
Voluntary Dissolution 2005-01-03
REINSTATEMENT 2004-08-05
REINSTATEMENT 2002-02-01
ANNUAL REPORT 2000-05-17
Amendment 2000-05-04
ANNUAL REPORT 1999-03-23
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-06-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State