Search icon

ACTIVE ELECTRONIC SUPPLY AND MANUFACTURING, INC. - Florida Company Profile

Company Details

Entity Name: ACTIVE ELECTRONIC SUPPLY AND MANUFACTURING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACTIVE ELECTRONIC SUPPLY AND MANUFACTURING, 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: 06 Sep 1995 (30 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P95000068393
FEI/EIN Number 650605471

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

Address: 931 VILLAGE BLVD., #905-392, WEST PALM BEACH, FL, 33409
Mail Address: 931 VILLAGE BLVD., #905-392, WEST PALM BEACH, FL, 33409
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GY CORPORATE SERVICES, INC. Agent -
MANCINO JOSEPH Director 931 VILLAGE BLVD - STE 905392, WEST PALM BEACH, FL, 33409
DE GOVIA RICARDO President 931 VILLAGE BLVD - STE 905-392, WEST PALM BEACH, FL, 33409
JEAN-LOUIS MAXIME F Director 931 VILLAGE BLVD - #905-392, W.P.B., FL, 33049
MULLIN JAMES G Director 2263 N.W. BOCA RATON BLVD #205, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 600 Brickell Avenue, Suite 3500, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2014-12-22 GY CORPORATE SERVICES, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 1999-05-17
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-04-30
ANNUAL REPORT 1996-01-26
DOCUMENTS PRIOR TO 1997 1995-09-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State