Search icon

ANDERSON ELECTRIC SUPPLY INC - Florida Company Profile

Company Details

Entity Name: ANDERSON ELECTRIC SUPPLY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANDERSON ELECTRIC SUPPLY 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: 30 Mar 1956 (69 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: 192039
FEI/EIN Number 590777246

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

Address: 201 BASE AVENUE E, VENICE, FL, 34285
Mail Address: 201 BASE AVENUE E, VENICE, FL, 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRESTIA ROBERT J President 201 BASE AVENUE E, VENICE, FL, 34285
PRESTIA ROBERT J Vice President 201 BASE AVENUE E, VENICE, FL, 34285
PRESTIA TERRIE L Treasurer 201 BASE AVE E, VENICE, FL, 34285
PRESTIA, ROBERT J. Agent 201 BASE AVE. E., VENICE, FL, 34285

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2006-04-24 PRESTIA, ROBERT J. -
REGISTERED AGENT ADDRESS CHANGED 1995-04-10 201 BASE AVE. E., VENICE, FL 34285 -
CHANGE OF PRINCIPAL ADDRESS 1989-02-21 201 BASE AVENUE E, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 1989-02-21 201 BASE AVENUE E, VENICE, FL 34285 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002102837 LAPSED 09-15717 HILLSBOROUGH COUNTY COURT 2009-08-03 2014-08-10 $13,366.62 CONSOLIDATED ELECTRICAL DISTRIBUTORS, INC., POST OFFICE BOX 280179, TAMPA, FL 33682

Documents

Name Date
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-03-21
ANNUAL REPORT 2007-06-25
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-02-16
ANNUAL REPORT 2004-02-11
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-03-07
ANNUAL REPORT 2001-04-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307150920 0420600 2004-02-13 10035 LINKS AVE, PLACIDA, FL, 33946
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-02-13
Emphasis S: SMALL BUSINESSES, L: FALL
Case Closed 2004-09-01

Related Activity

Type Inspection
Activity Nr 307150888

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2004-08-05
Abatement Due Date 2004-08-10
Current Penalty 656.25
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B05 I
Issuance Date 2004-08-05
Abatement Due Date 2004-08-10
Current Penalty 468.75
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B09
Issuance Date 2004-08-05
Abatement Due Date 2004-08-10
Current Penalty 468.75
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 1
Gravity 03
304579949 0420600 2001-06-06 156 GOLDEN GATE PT, SARASOTA, FL, 34236
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2001-06-07
Emphasis L: FLCARE, S: CONSTRUCTION, L: FALL
Case Closed 2001-08-22

Related Activity

Type Inspection
Activity Nr 304579931

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2001-08-15
Abatement Due Date 2001-08-23
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2001-08-15
Abatement Due Date 2001-08-23
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 4
Gravity 03
106499825 0420600 1992-06-24 1609 6TH AVENUE EAST, BRADENTON, FL, 33508
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-06-24
Case Closed 1992-07-13
106391832 0420600 1991-02-05 719 9TH AVENUE, PALMETTO, FL, 34221
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-02-05
Case Closed 1991-03-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1991-02-15
Abatement Due Date 1991-03-26
Current Penalty 80.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 4
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1991-02-15
Abatement Due Date 1991-03-01
Current Penalty 80.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 4
Gravity 04
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260451 E04
Issuance Date 1991-02-15
Abatement Due Date 1991-02-22
Current Penalty 140.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 4
Gravity 07
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260451 E05
Issuance Date 1991-02-15
Abatement Due Date 1991-02-22
Nr Instances 1
Nr Exposed 4
102957107 0420600 1988-03-01 1000 TAMIAMI TRAIL, LAUREL, FL, 33545
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-03-01
Case Closed 1988-04-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 1988-04-01
Abatement Due Date 1988-04-04
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260405 A02 IIE
Issuance Date 1988-03-01
Abatement Due Date 1988-04-02
Nr Instances 8
Nr Exposed 4

Date of last update: 03 Mar 2025

Sources: Florida Department of State