Search icon

ELECTRIC DEPOT INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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