Search icon

ELECTROTECH OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: ELECTROTECH OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELECTROTECH OF SOUTH FLORIDA, 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 Sep 1997 (28 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P97000080138
FEI/EIN Number 593468273

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

Address: 13081 SW 40TH ST., DAVIE, FL, 33330
Mail Address: 13081 SW 40TH ST., DAVIE, FL, 33330
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GODEL JAQUES M President 13081 SW 40TH ST., DAVIE, FL, 33330
GODEL DANA J Vice President 13081 SW 40TH ST., DAVIE, FL, 33330
GODEL JACQUES M Agent 13081 SW 40TH ST., DAVIE, FL, 33330

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-21 13081 SW 40TH ST., DAVIE, FL 33330 -
CHANGE OF MAILING ADDRESS 2000-04-21 13081 SW 40TH ST., DAVIE, FL 33330 -
REGISTERED AGENT ADDRESS CHANGED 2000-04-21 13081 SW 40TH ST., DAVIE, FL 33330 -
REGISTERED AGENT NAME CHANGED 1998-04-27 GODEL, JACQUES M -

Documents

Name Date
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-03-23
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-04-08
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-07
ANNUAL REPORT 2005-04-07
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-02-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State