Search icon

P & S ELECTRICAL CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: P & S ELECTRICAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P & S 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: 14 Oct 1992 (33 years ago)
Date of dissolution: 13 Jul 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jul 2023 (2 years ago)
Document Number: V71051
FEI/EIN Number 650364010

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

Address: 2535 N.E. 135 st., North Miami, FL, 33181, US
Mail Address: 2535 N.E. 135 st, North Miami, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALMA JULIO C President 2535 NE 135 Street, North MIAMI, FL, 33181
SANTANA JOSE M Vice President 2535 N.E. 135 st, North Miami, FL, 33181
JOSE SANTANA M Agent 2535 N.E. 135 st, North Miami, FL, 33181

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-07-13 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-24 2535 N.E. 135 st., North Miami, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-24 2535 N.E. 135 st, North Miami, FL 33181 -
CHANGE OF MAILING ADDRESS 2014-04-24 2535 N.E. 135 st., North Miami, FL 33181 -
REGISTERED AGENT NAME CHANGED 2008-03-06 JOSE, SANTANA M -
REINSTATEMENT 2006-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2000-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
AMENDMENT 1998-11-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-07-13
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State