Search icon

ELECTRICAL SERVICE GROUP, INC.

Company Details

Entity Name: ELECTRICAL SERVICE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 May 1997 (28 years ago)
Date of dissolution: 20 Jul 2023 (2 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 20 Jul 2023 (2 years ago)
Document Number: P97000041874
FEI/EIN Number 650763676
Address: 13560 NW 5 CT., PLANTATION, FL, 33325
Mail Address: 13560 NW 5 CT., PLANTATION, FL, 33325
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
AZUZ SAMUEL N Agent 13560 NW 5 CT., PLANTATION, FL, 33325

President

Name Role Address
AZUZ SAMUEL N President 13560 N.W. 5TH COURT, PLANTATION, FL, 33325

Secretary

Name Role Address
AZUZ SAMUEL N Secretary 13560 N.W. 5TH COURT, PLANTATION, FL, 33325

Treasurer

Name Role Address
AZUZ SAMUEL N Treasurer 13560 N.W. 5TH COURT, PLANTATION, FL, 33325

Director

Name Role Address
AZUZ SAMUEL N Director 13560 N.W. 5TH COURT, PLANTATION, FL, 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2013-07-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF MAILING ADDRESS 2010-04-20 13560 NW 5 CT., PLANTATION, FL 33325 No data
CHANGE OF PRINCIPAL ADDRESS 2003-02-10 13560 NW 5 CT., PLANTATION, FL 33325 No data
REGISTERED AGENT NAME CHANGED 2003-02-10 AZUZ, SAMUEL N No data
REGISTERED AGENT ADDRESS CHANGED 2003-02-10 13560 NW 5 CT., PLANTATION, FL 33325 No data

Documents

Name Date
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-07-12
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State