Search icon

ABBOTT-TRUE ELECTRIC INC

Company Details

Entity Name: ABBOTT-TRUE ELECTRIC INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 May 1963 (62 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: 270025
FEI/EIN Number 59-0869238
Address: 635 WILMER AVENUE, ORLANDO, FL 32808
Mail Address: 635 WILMER AVENUE, ORLANDO, FL 32808
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ABBOTT TRUE ELECTRIC, INC. 401(K) PROFIT SHARING PLAN 2010 590869238 2011-10-13 ABBOTT TRUE ELECTRIC, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-02-01
Business code 238210
Sponsor’s telephone number 4072954610
Plan sponsor’s address 635 WILMER AVENUE, ORLANDO, FL, 32808

Plan administrator’s name and address

Administrator’s EIN 590869238
Plan administrator’s name ABBOTT TRUE ELECTRIC, INC.
Plan administrator’s address 635 WILMER AVENUE, ORLANDO, FL, 32808
Administrator’s telephone number 4072954610

Signature of

Role Plan administrator
Date 2011-10-13
Name of individual signing LAURIE E TRUE
Valid signature Filed with authorized/valid electronic signature
ABBOTT TRUE ELECTRIC, INC. 401(K) PROFIT SHARING PLAN 2009 590869238 2010-07-29 ABBOTT TRUE ELECTRIC, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-02-01
Business code 238210
Sponsor’s telephone number 4072954610
Plan sponsor’s address 635 WILMER AVENUE, ORLANDO, FL, 32808

Plan administrator’s name and address

Administrator’s EIN 590869238
Plan administrator’s name ABBOTT TRUE ELECTRIC, INC.
Plan administrator’s address 635 WILMER AVENUE, ORLANDO, FL, 32808
Administrator’s telephone number 4072954610

Signature of

Role Plan administrator
Date 2010-07-29
Name of individual signing LAURIE E. TRUE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
TRUE, LEROY Agent 635 WILMER AVE., ORLANDO, FL 32808

President

Name Role Address
TRUE, LEROY President 34205 WOODRIDGE LANE, EUSTIS, FL 32736

Director

Name Role Address
TRUE, LEROY Director 34205 WOODRIDGE LANE, EUSTIS, FL 32736
TRUE, LAURIE E Director 3060 WESTGATE DRIVE, EUSTIS, FL 32726

Treasurer

Name Role Address
NETTLES, LINDA M Treasurer 6947 BETH ROAD, ORLANDO, FL 32824

Secretary

Name Role Address
TRUE, LAURIE E Secretary 3060 WESTGATE DRIVE, EUSTIS, FL 32726

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2010-08-24 TRUE, LEROY No data
REGISTERED AGENT ADDRESS CHANGED 1990-07-12 635 WILMER AVE., ORLANDO, FL 32808 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000733935 ACTIVE 1000000586269 ORANGE 2014-03-10 2036-11-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J13001134387 LAPSED 1000000502484 LAKE 2013-06-14 2022-06-19 $ 355.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J13000955527 ACTIVE 1000000502483 LAKE 2013-05-10 2033-05-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J11000748744 LAPSED 1000000238358 ORANGE 2011-10-27 2021-11-17 $ 10,964.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-08-24
ANNUAL REPORT 2009-02-16
ANNUAL REPORT 2008-03-19
ANNUAL REPORT 2007-03-28
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-02-10

Date of last update: 06 Feb 2025

Sources: Florida Department of State