Entity Name: | ELECTRIC DEPOT INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ELECTRIC DEPOT 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: |
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: | 13 Aug 1991 (34 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | S72889 |
FEI/EIN Number |
650285618
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5721 SW 25 ST, HOLLYWOOD, FL, 33023, US |
Mail Address: | 5721 SW 25 ST, HOLLYWOOD, FL, 33023, US |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ, CARLOS A. | President | 1087 N.W. 145TH STREET, MIAMI, FL |
RODRIGUEZ, EDGAR D. | Vice President | 1087 N.W. 145TH STREET, MIAMI, FL |
RODRIGUEZ, MAURICIO A. | Director | 1087 N.W. 145TH STREET, MIAMI, FL |
RODRIGUEZ, MAURICIO A. | Treasurer | 1087 N.W. 145TH STREET, MIAMI, FL |
RODRIGUEZ, MAURICIO A. | Secretary | 1087 N.W. 145TH STREET, MIAMI, FL |
RODRIGUEZ, CARLOS A. | Agent | 5721 SW 25 ST, HOLLYWOOD, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2011-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-26 | 5721 SW 25 ST, HOLLYWOOD, FL 33023 | - |
REINSTATEMENT | 2004-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-03-25 | 5721 SW 25 ST, HOLLYWOOD, FL 33023 | - |
CHANGE OF MAILING ADDRESS | 1997-03-25 | 5721 SW 25 ST, HOLLYWOOD, FL 33023 | - |
REINSTATEMENT | 1993-01-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-03-03 |
ANNUAL REPORT | 2014-03-11 |
ANNUAL REPORT | 2013-02-25 |
ANNUAL REPORT | 2012-04-12 |
REINSTATEMENT | 2011-10-03 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-03-25 |
ANNUAL REPORT | 2008-04-26 |
ANNUAL REPORT | 2007-04-25 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State