Search icon

ALTRON ELECTRICAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ALTRON ELECTRICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALTRON 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: 17 Jan 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2017 (7 years ago)
Document Number: P95000005183
FEI/EIN Number 650547906

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

Address: 5200 NW 31st Avenue, Fort Lauderdale, FL, 33309, US
Mail Address: 5200 NW 31st Avenue, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARNES DONALD J President 5200 NW 31st Avenue, Fort Lauderdale, FL, 33309
BARNES DONALD J Agent 5200 NW 31st Avenue, Fort Lauderdale, FL, 33309

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-10-26 - -
REGISTERED AGENT NAME CHANGED 2017-10-26 BARNES, DONALD J -
CHANGE OF PRINCIPAL ADDRESS 2017-10-26 5200 NW 31st Avenue, Apt. #J-161, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2017-10-26 5200 NW 31st Avenue, Apt. #J-161, Fort Lauderdale, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2017-10-26 5200 NW 31st Avenue, Apt. #J-161, Fort Lauderdale, FL 33309 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2003-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1998-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001105110 TERMINATED 1000000196029 BROWARD 2010-11-30 2030-12-08 $ 764.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000575974 TERMINATED 1000000171568 BROWARD 2010-05-04 2030-05-12 $ 1,584.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000537776 TERMINATED 1000000168724 BROWARD 2010-04-23 2030-04-28 $ 695.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000218310 TERMINATED 1000000137223 BROWARD 2009-08-25 2030-02-16 $ 1,427.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J07000322548 TERMINATED 1000000062128 44661 1938 2007-09-28 2027-10-03 $ 826.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-07-07
ANNUAL REPORT 2018-04-29
REINSTATEMENT 2017-10-26
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State