Search icon

ENERGY MANAGEMENT ELECTRICAL SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: ENERGY MANAGEMENT ELECTRICAL SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENERGY MANAGEMENT ELECTRICAL SERVICE, 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 Oct 1992 (32 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: V70497
FEI/EIN Number 650363611

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

Address: 650 NW 95TH STREET, MIAMI, FL, 33150, US
Mail Address: 650 N.W. 95TH STREET, MIAMI, FL, 33150, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAGGON SECUNDINO President 827 N.E. 145 STREET, MIAMI, FL, 33161
WAGGON SECUNDINO Director 827 N.E. 145 STREET, MIAMI, FL, 33161
SINGER BERNARD A Agent 4700 SHERIDAN STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1997-04-22 650 NW 95TH STREET, MIAMI, FL 33150 -
REINSTATEMENT 1996-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
CHANGE OF MAILING ADDRESS 1994-05-01 650 NW 95TH STREET, MIAMI, FL 33150 -

Documents

Name Date
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-01-27
ANNUAL REPORT 1997-04-22
REINSTATEMENT 1996-12-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State