Search icon

SURE ELECTRICAL CONTRACTORS INC. - Florida Company Profile

Company Details

Entity Name: SURE ELECTRICAL CONTRACTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SURE ELECTRICAL CONTRACTORS 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: 25 Jul 1995 (30 years ago)
Date of dissolution: 04 May 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 May 2011 (14 years ago)
Document Number: P95000058103
FEI/EIN Number 650601362

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

Address: 21431 S.W 129 COURT, MIAMI, FL, 33177, US
Mail Address: 21431 S.W 129 COURT, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOMINGUEZ ROBERTO M President 21431 S.W 129 COURT, MIAMI, FL, 33177
DOMINGUEZ ROBERTO M Treasurer 21431 S.W 129 COURT, MIAMI, FL, 33177
DOMINGUEZ JANNETTE Vice President 21431 S.W 129 COURT, MIAMI, FL, 33177
DOMINGUEZ ROBERTO Agent 21431 S.W 129 COURT, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-05-04 - -
REGISTERED AGENT ADDRESS CHANGED 2010-03-10 21431 S.W 129 COURT, MIAMI, FL 33177 -
REGISTERED AGENT NAME CHANGED 2010-03-10 DOMINGUEZ, ROBERTO -
CANCEL ADM DISS/REV 2010-03-10 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-10 21431 S.W 129 COURT, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 2010-03-10 21431 S.W 129 COURT, MIAMI, FL 33177 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2001-01-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000331871 INACTIVE WITH A SECOND NOTICE FILED 2011 CA 120 LAKE COUNTY 2011-05-06 2016-05-27 $24,296.88 CITY ELECTRIC SUPPLY COMPANY, 6827 N. ORANGE BLOSSOM TRAIL, SUITE 2, ORLANDO, FLORIDA 32810

Documents

Name Date
Voluntary Dissolution 2011-05-04
REINSTATEMENT 2010-03-10
ANNUAL REPORT 2008-07-30
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-07-12
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State