Search icon

ELECTRIC SERVICE CO., INC. OF ST. PETERSBURG

Company Details

Entity Name: ELECTRIC SERVICE CO., INC. OF ST. PETERSBURG
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Jul 1946 (79 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2012 (12 years ago)
Document Number: 147669
FEI/EIN Number 59-0557140
Address: 5262 Central Avenue, Saint Petersburg, FL 33707
Mail Address: 5262 Central Avenue, Saint Petersburg, FL 33707
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
McCullough, Patricia Elston Agent 5262 Central Avenue, Saint Petersburg, FL 33707

President

Name Role Address
McCullough, Patricia Elston President 5262 Central Avenue, Saint Petersburg, FL 33707

Director

Name Role Address
McCullough, Patricia Elston Director 5262 Central Avenue, Saint Petersburg, FL 33707

Vice President

Name Role Address
ELSTON, KATHRYN J. Vice President 5262 Central Avenue, Saint Petersburg, FL 33707

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-29 McCullough, Patricia Elston No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-20 5262 Central Avenue, Saint Petersburg, FL 33707 No data
CHANGE OF MAILING ADDRESS 2021-04-20 5262 Central Avenue, Saint Petersburg, FL 33707 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-20 5262 Central Avenue, Saint Petersburg, FL 33707 No data
REINSTATEMENT 2012-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000885403 TERMINATED 1000000382029 PINELLAS 2012-11-19 2032-11-28 $ 363.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-09-17
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27

Date of last update: 07 Feb 2025

Sources: Florida Department of State