Search icon

ELECTRONIC EXPLOSION, INC. - Florida Company Profile

Company Details

Entity Name: ELECTRONIC EXPLOSION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELECTRONIC EXPLOSION, 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: 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: 31 Mar 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Nov 2022 (2 years ago)
Document Number: P99000030904
FEI/EIN Number 650909892

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

Address: 1500 West Cypress Creek Road, Suite 508, Ft. Lauderdale, FL, 33309, US
Mail Address: 1500 West Cypress Creek Road, Suite 508, Ft. Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Finkelman Rebeca President 1500 West Cypress Creek Road, Ft. Lauderdale, FL, 33309
Finkelman Rebeca Preside Agent 1500 West Cypress Creek Road, Ft. Lauderdale, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000150508 EUROPEAN GIFT & HOUSEWARES ACTIVE 2023-12-12 2028-12-31 - 1500 WEST CYPRESS CREEK ROAD, SUITE 508, FT. LAUDERDALE, FL, 33309
G23000149904 EUROPEAN & GIFT HOUSEWARES ACTIVE 2023-12-11 2028-12-31 - 1500 WEST CYPRESS CREEK ROAD, UNIT# 508, FT. LAUDERDALE, FL, 33309
G10000056244 PREMIUM INCENTIVE SOLUTIONS EXPIRED 2010-06-18 2015-12-31 - 10570 MAPLE CHASE DRIVE, BOCA RATON, FL, 33498
G08038900234 THE COOKING TOOLS ACTIVE 2008-02-07 2028-12-31 - 1500 WEST CYPRESS CREEK ROAD, STE 508, FT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
AMENDMENT 2022-11-04 - -
REGISTERED AGENT NAME CHANGED 2022-01-31 Finkelman, Rebeca, President -
CHANGE OF PRINCIPAL ADDRESS 2021-03-02 1500 West Cypress Creek Road, Suite 508, Ft. Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2021-03-02 1500 West Cypress Creek Road, Suite 508, Ft. Lauderdale, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-02 1500 West Cypress Creek Road, Suite 508, Ft. Lauderdale, FL 33309 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000568269 LAPSED 50 2019 CC 005140 XXXX SB PALM BEACH CO 2019-06-03 2024-08-27 $12,216.00 PARALLEL POWER SYSTEMS, INC, 270 PARKWAY DR, AUCKLAND, NZ

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-31
Amendment 2022-11-04
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State