Search icon

ANCO ELECTRIC INC. - Florida Company Profile

Company Details

Entity Name: ANCO ELECTRIC INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANCO ELECTRIC 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: 16 Apr 1996 (29 years ago)
Date of dissolution: 06 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Mar 2020 (5 years ago)
Document Number: P96000032761
FEI/EIN Number 650660435

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

Address: 3020 SW 79TH AVE, MIAMI, FL, 33155
Mail Address: 3020 SW 79TH AVE, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORDERO ANDRES Director 3020 S. W. 79TH AVE., MIAMI, FL, 33155
CORDERO OLGA V Vice President 3020 S. W. 79TH AVE., MIAMI, FL, 33155
CORDERO ADRIAN Secretary 3020 SW 79TH AVE, MIAMI, FL, 33155
CORDERO ANDRES Agent 3020 S.W. 79TH AVE., MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-06 - -
AMENDMENT 2012-07-19 - -
REGISTERED AGENT ADDRESS CHANGED 2002-04-30 3020 S.W. 79TH AVE., MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 1999-05-10 3020 SW 79TH AVE, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 1999-05-10 3020 SW 79TH AVE, MIAMI, FL 33155 -

Documents

Name Date
Voluntary Dissolution 2020-03-06
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-03-22
ANNUAL REPORT 2013-04-14
Amendment 2012-07-19
ANNUAL REPORT 2012-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State