Search icon

ALLIED ELECTRICAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ALLIED ELECTRICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLIED ELECTRICAL SERVICES, 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: 15 Jan 1997 (28 years ago)
Date of dissolution: 20 Nov 2006 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Nov 2006 (18 years ago)
Document Number: P97000004101
FEI/EIN Number 650721865

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

Address: 1514 COOLIDGE STREET, HOLLYWOOD, FL, 33020
Mail Address: 1514 COOLIDGE STREET, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ CANDELARIO A President 1514 COOLIDGE ST, HOLLYWOOD, FL, 33020
MARTINEZ CANDELARIO A Agent 1514 COOLIDGE STREET, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-11-20 - -
REINSTATEMENT 1998-11-18 - -
CHANGE OF PRINCIPAL ADDRESS 1998-11-18 1514 COOLIDGE STREET, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 1998-11-18 1514 COOLIDGE STREET, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 1998-11-18 1514 COOLIDGE STREET, HOLLYWOOD, FL 33020 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
Voluntary Dissolution 2006-11-20
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-01-29
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-02-14
ANNUAL REPORT 2001-01-19
ANNUAL REPORT 2000-03-24
ANNUAL REPORT 1999-03-29
REINSTATEMENT 1998-11-18

Date of last update: 01 May 2025

Sources: Florida Department of State