Search icon

U.S. ELECTRIC CO., INC. - Florida Company Profile

Company Details

Entity Name: U.S. ELECTRIC CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

U.S. ELECTRIC CO., 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: 24 Aug 1967 (58 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: 320365
FEI/EIN Number 591170936

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

Address: 4100 POWERLINE ROAD, SUITE X-5, POMPANO BEACH, FL, 33073, US
Mail Address: 4100 POWERLINE ROAD, SUITE X-5, POMPANO BEACH, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWEITZER, RONALD L. President 4220 N.E. 20TH AVE., FT LAUDERDALE, FL
SCHWEITZER, RONALD L. Director 4220 N.E. 20TH AVE., FT LAUDERDALE, FL
SCHWEITZER, RONALD L. Agent 4220 N.E. 20TH AVENUE, FT. LAUDERDALE, FL, 33307

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1995-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
CHANGE OF MAILING ADDRESS 1994-08-17 4100 POWERLINE ROAD, SUITE X-5, POMPANO BEACH, FL 33073 -
CHANGE OF PRINCIPAL ADDRESS 1994-08-17 4100 POWERLINE ROAD, SUITE X-5, POMPANO BEACH, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 1991-07-10 4220 N.E. 20TH AVENUE, FT. LAUDERDALE, FL 33307 -
REGISTERED AGENT NAME CHANGED 1991-07-10 SCHWEITZER, RONALD L. -
REINSTATEMENT 1990-08-06 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
REINSTATEMENT 1988-03-01 - -

Documents

Name Date
ANNUAL REPORT 1998-04-21
ANNUAL REPORT 1997-04-24
ANNUAL REPORT 1996-07-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13366737 0418800 1978-02-06 6152 N VERDI TRAIL, Boca Raton, FL, 33433
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-02-06
Case Closed 1984-03-10
13366562 0418800 1978-01-13 6152 N VERPI TRAIL, Boca Raton, FL, 33433
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-01-17
Case Closed 1978-02-15

Related Activity

Type Complaint
Activity Nr 320846959

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1978-01-26
Abatement Due Date 1978-01-29
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 C
Issuance Date 1978-01-26
Abatement Due Date 1978-01-29
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-01-26
Abatement Due Date 1978-01-29
Nr Instances 1
13325717 0418800 1973-11-01 1009 NORTH OCEAN BOULEVARD, Pompano Beach, FL, 33062
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-11-01
Case Closed 1984-03-10
13325469 0418800 1973-10-17 1009 NORTH OCEAN BOULEVARD, Pompano Beach, FL, 33060
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-10-17
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 E01
Issuance Date 1973-10-25
Abatement Due Date 1973-10-27
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 2

Date of last update: 02 Apr 2025

Sources: Florida Department of State