Search icon

ERICKSON ELECTRICAL CONTRACTORS INC. - Florida Company Profile

Company Details

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

ERICKSON 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: 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: 27 Feb 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jun 2021 (4 years ago)
Document Number: V17082
FEI/EIN Number 593109708

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

Address: 11375 EMMA OAKS LN, JACKSONVILLE, FL, 32221, US
Mail Address: 11375 EMMA OAKS LN, JACKSONVILLE, FL, 32221, US
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONCAYO JAIME G President 11375 EMMA OAKS LN, JACKSONVILLE, FL, 32221
MONCAYO CRISTIAN R Vice President 4923 PEPPERGRASS STREET, MIDDLEBURG, FL, 32068
ERICKSON FRANK W Secretary 10763 KUSAIE DR S, JACKSONVILLE, FL, 32246
MONCAYO JAIME G Agent 11375 EMMA OAKS LN, JACKSONVILLE, FL, 32221

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-06-15 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-15 11375 EMMA OAKS LN, JACKSONVILLE, FL 32221 -
CHANGE OF MAILING ADDRESS 2021-06-15 11375 EMMA OAKS LN, JACKSONVILLE, FL 32221 -
REGISTERED AGENT NAME CHANGED 2021-06-15 MONCAYO, JAIME G -
REGISTERED AGENT ADDRESS CHANGED 2021-06-15 11375 EMMA OAKS LN, JACKSONVILLE, FL 32221 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001293068 LAPSED 11-CA-001287 CIR CT HILLSBOROUGH COUNTY 2013-07-30 2018-09-03 $169,589.85 CONSOLIDATED ELECTRICAL DISTRIBUTORS, P.O. BOX 30443, TAMPA, FL 33630
J10000482858 LAPSED 2009-CA-035538-O CIRCUIT COURT OF THE NINTH JUD 2010-03-29 2015-04-13 $23,388.16 SOUTHERN ELECTRIC SUPPLY CO., INC. DBA REXEL SOUTHERN, 7081 GRAND NATIONAL DRIVE, 110, ORLANDO, FLORIDA 32819
J07900005051 TERMINATED 2006-CA-001714 5TH JUD CIR CRT LAKE CTY FL 2007-03-20 2012-04-02 $40885.18 CITY ELECTRIC SUPPLY COMPANY, POST OFFICE BOX 609521, ORLANDO, FL 32860

Documents

Name Date
ANNUAL REPORT 2024-05-20
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-06-15
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State