Search icon

R & A ELECTRICAL CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: R & A ELECTRICAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R & A 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: 15 Nov 1991 (33 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: S94266
FEI/EIN Number 650318134

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

Address: 109 SHORE AVENUE, KEY WEST, FL, 33040
Mail Address: 109 SHORE AVENUE, KEY WEST, FL, 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUILAR, ALBERTO President 109 SHORE AVENUE, KEY WEST, FL
AGUILAR, ALBERTO Director 109 SHORE AVENUE, KEY WEST, FL
AGUILAR, NATALIE Vice President 109 SHORE AVENUE, KEY WEST, FL
AGUILAR, NATALIE Director 109 SHORE AVENUE, KEY WEST, FL
AGUILAR, NATALIE Secretary 109 SHORE AVENUE, KEY WEST, FL
AGUILAR, NATALIE Treasurer 109 SHORE AVENUE, KEY WEST, FL
CASTILLO, MANUAL Vice President 19 BIRCHWOOD DR., KEY WEST, FL
CASTILLO, MANUAL Director 19 BIRCHWOOD DR., KEY WEST, FL
AGUILAR, ALBERTO Agent 109 SHORE DRIVE, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Date of last update: 02 Mar 2025

Sources: Florida Department of State