Search icon

PRIME ELECTRICAL CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: PRIME ELECTRICAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRIME ELECTRICAL CONTRACTORS, 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: 12 Aug 1991 (34 years ago)
Date of dissolution: 18 Mar 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Mar 2014 (11 years ago)
Document Number: S73278
FEI/EIN Number 650307793

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

Address: 1609 NW 79TH STREET, MIAMI, FL, 33147
Mail Address: 1609 NW 79TH STREET, MIAMI, FL, 33147
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES, STANLEY Director 2400 SW 102 AVE, HOLLYWOOD, FL, 33025
JONES, STANLEY President 2400 SW 102 AVE, HOLLYWOOD, FL, 33025
JONES STANLEY Agent 2400 SW 102 AVE, HOLLYWOOD, FL, 33025

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-03-18 - -
REGISTERED AGENT ADDRESS CHANGED 2004-07-13 2400 SW 102 AVE, HOLLYWOOD, FL 33025 -
CHANGE OF MAILING ADDRESS 1996-11-01 1609 NW 79TH STREET, MIAMI, FL 33147 -
REGISTERED AGENT NAME CHANGED 1996-11-01 JONES, STANLEY -
CHANGE OF PRINCIPAL ADDRESS 1996-11-01 1609 NW 79TH STREET, MIAMI, FL 33147 -
REINSTATEMENT 1996-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-01-25
ANNUAL REPORT 2007-02-14
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-07-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State