Entity Name: | ELECTRIC SERVICE & REPAIR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ELECTRIC SERVICE & REPAIR, 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: | 12 Oct 1992 (33 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Oct 2017 (8 years ago) |
Document Number: | V71429 |
FEI/EIN Number |
650360559
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13335 SW 88 AVE., MIAMI, FL, 33176 |
Mail Address: | PO BOX 1014, MIAMI, FL, 33256-1014 |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JIMENEZ JESUS | President | 8540 SW 143 ST, PALMETTO BAY, FL, 33158 |
Jimenez Jesus | Agent | 8540 SW 143rd ST, Palmetto Bay, FL, 33158 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-04-17 | Jimenez, Jesus | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-05 | 8540 SW 143rd ST, Palmetto Bay, FL 33158 | - |
AMENDMENT | 2017-10-02 | - | - |
AMENDMENT | 2015-08-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-02-21 | 13335 SW 88 AVE., MIAMI, FL 33176 | - |
CHANGE OF MAILING ADDRESS | 2004-02-18 | 13335 SW 88 AVE., MIAMI, FL 33176 | - |
REINSTATEMENT | 2004-02-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REINSTATEMENT | 1997-03-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000096333 | TERMINATED | 1000000878495 | DADE | 2021-02-24 | 2041-03-03 | $ 1,344.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J10000876315 | LAPSED | 09-21678-CIV-SEITZ/O'SULLIVAN | US DIST. CT. SO DIST. FL | 2010-08-19 | 2015-08-26 | $281,199.10 | DEVELOPERS SURETY AND INDEMNITY COMPANY, 17780 FITCH, SUITE 200, IRVINE, CA 92614 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-03-02 |
Amendment | 2017-10-02 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6493038309 | 2021-01-27 | 0455 | PPS | 13335 SW 88th Ave, Miami, FL, 33176-5933 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9602557004 | 2020-04-09 | 0455 | PPP | 13335 SW 88 Avenue, Miami, FL, 33176-5933 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State