Search icon

A PLUS ELECTRIC SERVICES, INC.

Company Details

Entity Name: A PLUS ELECTRIC SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 May 1995 (30 years ago)
Date of dissolution: 14 Mar 2005 (20 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 14 Mar 2005 (20 years ago)
Document Number: P95000038047
FEI/EIN Number 650584018
Address: 1730 BISCAYNE BLVD, STE 201D, MIAMI, FL, 33132, US
Mail Address: 1730 BISCAYNE BLVD, STE 201D, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TELFORT FRANTZ Agent 10740 S.W. 172ND STREET, MIAMI, FL, 33157

Director

Name Role Address
TELFORT FRANTZ Director 10740 SW 172ND ST, MIAMI, FL, 33157

President

Name Role Address
TELFORT FRANTZ President 10740 SW 172ND ST, MIAMI, FL, 33157

Treasurer

Name Role Address
TELFORT FRANTZ Treasurer 10740 SW 172ND ST, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2005-03-14 No data No data
CHANGE OF MAILING ADDRESS 2003-02-21 1730 BISCAYNE BLVD, STE 201D, MIAMI, FL 33132 No data
CHANGE OF PRINCIPAL ADDRESS 2001-01-30 1730 BISCAYNE BLVD, STE 201D, MIAMI, FL 33132 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900013125 LAPSED 03-7565 CC 05 MIAMI-DADE COUNTY COURT 2002-06-26 2008-10-17 $8158.24 NECA-IBEW WELFARE TRUST FUND, 2120 HUBBARD DRIVE, DECATUR, IL 62526

Documents

Name Date
CORAPVDWN 2005-03-14
ANNUAL REPORT 2004-03-08
ANNUAL REPORT 2003-02-21
Off/Dir Resignation 2002-07-26
ANNUAL REPORT 2002-03-29
ANNUAL REPORT 2001-01-30
ANNUAL REPORT 2000-03-22
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-03-24
ANNUAL REPORT 1997-01-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State