Search icon

USA ELECTRIC, INC. - Florida Company Profile

Company Details

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

USA 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: 26 Sep 1996 (29 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P96000080562
FEI/EIN Number 650718890

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

Address: 7353 NW 8 ST, SUITE H, MIAMI, FL, 33126
Mail Address: 7353 NW 8 ST, SUITE H, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PANTIN JUAN Agent 7353 NW 8ST, MIAMI, FL, 33126
JUAN PANTIN President 7353 NW 8ST SUITE H, MIAMI, FL, 33126
JUAN PANTIN Secretary 7353 NW 8ST SUITE H, MIAMI, FL, 33126
JUAN PANTIN Treasurer 7353 NW 8ST SUITE H, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-24 7353 NW 8 ST, SUITE H, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2001-04-24 7353 NW 8 ST, SUITE H, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-24 7353 NW 8ST, SUITE H, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 1999-05-04 PANTIN, JUAN -
NAME CHANGE AMENDMENT 1996-12-19 USA ELECTRIC, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000244278 LAPSED 05-20513-CA-15 MIAMI-DADE CIRCUIT COURT COURT 2008-07-24 2013-07-29 $25429.30 FIRST COMMERCIAL INSURANCE COMPANY, 2300 WEST 84TH STREET, 5TH FLOOR, HIALEAH, FLORIDA 33016
J04900021018 LAPSED 02-19941 CA-05 MIAMI-DADE CIRCUIT COURT 2004-08-02 2009-09-15 $25700.00 STATE OF FLORIDA, DEPARTMENT OF INSURANCE AS, RECIEVER FOR ARIES INSURANCE, P.O. BOX 0817, MIAMI, FL 33152
J03000042863 LAPSED 02-21510-CC23 (9) COUNTY COURT MIAMI-DADE COUNTY 2003-01-08 2008-02-03 $6,226.39 W W GRAINGER INC, C/O JACOBSON SOBO & MOSELLE, P O BOX 19359, PLANTATION FL 33318

Documents

Name Date
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-03-30
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-04-13
ANNUAL REPORT 1997-03-12
DOCUMENTS PRIOR TO 1997 1996-09-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306234931 0420600 2003-02-04 4551 SUN CITY CENTER BOULEVARD, SUN CITY CENTER, FL, 33573
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-02-05
Emphasis N: TRENCH
Case Closed 2003-02-25

Related Activity

Type Inspection
Activity Nr 306234816

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260651 J02
Issuance Date 2003-02-25
Abatement Due Date 2003-02-28
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 01 May 2025

Sources: Florida Department of State