Search icon

HIGHGRADE ELECTRIC CONTRACTORS, CORP. - Florida Company Profile

Company Details

Entity Name: HIGHGRADE ELECTRIC CONTRACTORS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIGHGRADE ELECTRIC CONTRACTORS, 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: 22 Feb 1999 (26 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P99000017007
FEI/EIN Number 650898421

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

Address: 3613 S.W. 167 AVE., MIRAMAR, FL, 33027
Mail Address: 3613 S.W. 167 AVE., MIRAMAR, FL, 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALMA NELSON A Director 3613 S.W. 167 AVE., MIRAMAR, FL, 33027
PALMA NELSON A President 3613 S.W. 167 AVE., MIRAMAR, FL, 33027
PALMA NELSON A Agent 3613 S.W. 167 AVE., MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2011-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-05-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2003-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-12-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000014684 LAPSED 2001-CC-1725; DIV #1 CTY CT 5TH JUD CIR LAKE CTY FL 2001-10-03 2006-10-25 $8,791.05 CITY ELECTRIC SUPPLY COMPANY, P O BOX 609521, ORLANDO FL 32860-9521

Documents

Name Date
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-08-22
ANNUAL REPORT 2012-05-01
REINSTATEMENT 2011-04-28
REINSTATEMENT 2009-10-01
REINSTATEMENT 2008-05-22
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-06-09
REINSTATEMENT 2003-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State