Search icon

SWITCHGEAR ELECTRICAL ENGINEERING & CONTRACTORS, INC

Company Details

Entity Name: SWITCHGEAR ELECTRICAL ENGINEERING & CONTRACTORS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 May 1998 (27 years ago)
Date of dissolution: 13 Apr 2020 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 13 Apr 2020 (5 years ago)
Document Number: P98000045848
FEI/EIN Number 650836236
Address: 13190 sw 134th Street, Suite 203, MIAMI, FL, 33186, US
Mail Address: 13190 sw 134th Street, Suite 203, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ESCALONA GLENN Agent 13190 sw 134th Street, MIAMI, FL, 33186

Director

Name Role Address
ESCALONA GLENN Director 13190 sw 134th Street, MIAMI, FL, 33186

President

Name Role Address
ESCALONA GLENN President 13190 sw 134th Street, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CONVERSION 2020-04-13 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L20000102070. CONVERSION NUMBER 700000201917
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 13190 sw 134th Street, Suite 203, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2019-04-24 13190 sw 134th Street, Suite 203, MIAMI, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2019-04-24 ESCALONA, GLENN No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 13190 sw 134th Street, Suite 203, MIAMI, FL 33186 No data
NAME CHANGE AMENDMENT 2012-05-10 SWITCHGEAR ELECTRICAL ENGINEERING & CONTRACTORS, INC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000298145 TERMINATED 1000000890967 DADE 2021-06-07 2041-06-16 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000428612 TERMINATED 1000000150900 DADE 2010-01-12 2030-03-24 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-18
Name Change 2012-05-10
ANNUAL REPORT 2012-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State