Search icon

R & A ELECTRIC, INC. - Florida Company Profile

Company Details

Entity Name: R & A ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R & A 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: 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: 18 Jul 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Aug 2013 (12 years ago)
Document Number: P96000060065
FEI/EIN Number 650682378

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

Address: 7871 nw 160 terrace, miami lakes, FL, 33016, US
Mail Address: P.O. BOX 611835, MIAMI, FL, 33261, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERO ROBERTO A President 7871 nw 160 terrace, miami lakes, FL, 33016
Rivero Roberto A Agent 7871 Northwest 160th Terrace, Miami Lakes, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-18 7871 Northwest 160th Terrace, Miami Lakes, FL 33016 -
REGISTERED AGENT NAME CHANGED 2024-03-18 Rivero, Roberto A -
CHANGE OF PRINCIPAL ADDRESS 2019-02-18 7871 nw 160 terrace, miami lakes, FL 33016 -
CHANGE OF MAILING ADDRESS 2017-02-15 7871 nw 160 terrace, miami lakes, FL 33016 -
PENDING REINSTATEMENT 2013-08-08 - -
REINSTATEMENT 2013-08-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2006-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000527199 TERMINATED 2010 CA 000016 CIRCUIT COURT LAKE COUNTY,FL 2010-04-13 2015-04-26 $32,474.14 CITY ELECTRIC SUPPLY COMPANY, 6827 N ORANGE BLOSSOM TRAIL SUITE 2, ORLANDO, FL 32810
J02000100648 TERMINATED CCO 02-367 COUNTY COURT, ORANGE COUNTY 2002-03-06 2007-03-12 $7,710.92 SOUTHERN ELECTRIC SUPPLY CO., INC., D/B/A REXEL CONSOLI, 7081 GRAND NATIONAL DRIVE, SUITE 110, ORLANDO, FLORIDA 32819

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State