Search icon

ALL COUNTIES ELECTRICAL CONTRACTING CORPORATION - Florida Company Profile

Company Details

Entity Name: ALL COUNTIES ELECTRICAL CONTRACTING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL COUNTIES ELECTRICAL CONTRACTING CORPORATION 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 Sep 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Dec 1999 (25 years ago)
Document Number: P97000081046
FEI/EIN Number 650783319

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

Address: 1611 PARK AVE., MERRICK, NY, 11566
Mail Address: 1611 PARK AVE., MERRICK, NY, 11566
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORTELA JOSEPH Chairman 1090 PARTRIDGE CIRCLE #202, NAPLES, FL, 34104
PORTELA JOSEPH President 1090 PARTRIDGE CIRCLE #202, NAPLES, FL, 34104
PORTELA JOSEPH Agent 1090 PARTRIDGE CIRCLE, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-03-16 PORTELA, JOSEPH -
REGISTERED AGENT ADDRESS CHANGED 2009-03-16 1090 PARTRIDGE CIRCLE, #202, NAPLES, FL 34104 -
REINSTATEMENT 1999-12-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State