Search icon

POWERCOM ELECTRICAL CONTRACTING CORP. - Florida Company Profile

Headquarter

Company Details

Entity Name: POWERCOM ELECTRICAL CONTRACTING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POWERCOM ELECTRICAL CONTRACTING CORP. 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: 29 Oct 1998 (27 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P98000092111
FEI/EIN Number 650874436

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

Address: 4249 SW HIGH MEADOWS AVE., PALM CITY, FL, 34990
Mail Address: 4249 SW HIGH MEADOWS AVE., PALM CITY, FL, 34990
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of POWERCOM ELECTRICAL CONTRACTING CORP., CONNECTICUT 0902223 CONNECTICUT

Key Officers & Management

Name Role Address
MERIGLIANO DARRYL President 4249 SW HIGH MEADOWS AVE., PALM CITY, FL, 34990
MERIGLIANO DARRYL Agent 4249 SW HIGH MEADOWS AVE., PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-02 4249 SW HIGH MEADOWS AVE., PALM CITY, FL 34990 -
CHANGE OF MAILING ADDRESS 2007-03-02 4249 SW HIGH MEADOWS AVE., PALM CITY, FL 34990 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-02 4249 SW HIGH MEADOWS AVE., PALM CITY, FL 34990 -
REGISTERED AGENT NAME CHANGED 2004-01-20 MERIGLIANO, DARRYL -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000919756 LAPSED 2011 CA 00619 CIRCUIT COURT, MARTIN COUNTY 2012-03-01 2017-11-29 $100,195.99 LEGACY BANK OF FLORIDA, 2300 GLADES ROAD, 140 WEST, BOCA RATON, FL 33431
J12000080047 LAPSED 2011-CA-1881 LAKE COUNTY 2012-01-09 2017-02-07 $38,095.36 CITY ELECTRIC SUPPLY COMPANY, 6827 N. ORANGE BLOSSOM TRAIL, SUITE 2, ORLANDO, FL 32860

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-03-02
ANNUAL REPORT 2006-02-14
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-01-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313101875 0418800 2009-05-11 6600 S. DIXIE HIGHWAY, WEST PALM BEACH, FL, 33405
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-05-11
Emphasis L: FALL, S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR
Case Closed 2009-11-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2009-06-09
Abatement Due Date 2009-06-12
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 01 Apr 2025

Sources: Florida Department of State