Search icon

STATE ELECTRIC COMPANY

Company Details

Entity Name: STATE ELECTRIC COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Mar 1969 (56 years ago)
Document Number: 343095
FEI/EIN Number 59-1235652
Address: 2770 S. APOPKA BOULEVARD, APOPKA, FL 32703
Mail Address: P.O. Box 585555, Orlando, FL 32858
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
EVANS, THOMAS M Agent 5964 CRESCENT RIDGE CT, ORLANDO, FL 32810

Treasurer

Name Role Address
EVANS, THOMAS M. Treasurer 5964 CRESCENT RIDGE CT, ORLANDO, FL 32810

Vice President

Name Role Address
EVANS, KENNETH P Vice President 40926 EMERALDA ISLAND RD., LEESBURG, FL 34788

Secretary

Name Role Address
EVANS, KENNETH P Secretary 40926 EMERALDA ISLAND RD., LEESBURG, FL 34788

President

Name Role Address
EVANS, THOMAS M. President 5964 CRESCENT RIDGE CT, ORLANDO, FL 32810

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-02-14 2770 S. APOPKA BOULEVARD, APOPKA, FL 32703 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-09 2770 S. APOPKA BOULEVARD, APOPKA, FL 32703 No data
REGISTERED AGENT NAME CHANGED 2009-07-28 EVANS, THOMAS M No data
REGISTERED AGENT ADDRESS CHANGED 2009-07-28 5964 CRESCENT RIDGE CT, ORLANDO, FL 32810 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000036410 LAPSED CIO 02-3171 CIRCUIT COURT, ORANGE COUNTY 2003-01-29 2008-01-29 $2,024.10 SOUTHERN ELECTRIC SUPPLY CO., INC., D/B/A REXEL SOUTHER, 7081 GRAND NATIONAL DRIVE, SUITE 110, ORLANDO, FLORIDA 32819

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-11

Date of last update: 06 Feb 2025

Sources: Florida Department of State