Search icon

ST. JOHN & SON ELECTRIC CO. - Florida Company Profile

Company Details

Entity Name: ST. JOHN & SON ELECTRIC CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ST. JOHN & SON ELECTRIC CO. 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: 03 Apr 1973 (52 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: 422647
FEI/EIN Number 592430288

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

Address: 628 S. WILDFLOWER CT, LONGWOOD, FL, 32750
Mail Address: P.O. BOX 502455, LONGWOOD, FL, 32752
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGERS BONITA S President 628 S. WILDFLOWER CT, LONGWOOD, FL, 32750
ROGERS ST. JOHN B Agent 628 S. WILDFLOWER CT, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 628 S. WILDFLOWER CT, LONGWOOD, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-26 628 S. WILDFLOWER CT, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 2009-01-08 628 S. WILDFLOWER CT, LONGWOOD, FL 32750 -
REGISTERED AGENT NAME CHANGED 2009-01-08 ROGERS, ST. JOHN BONITA -
REINSTATEMENT 2008-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000216532 LAPSED 12-CA-304 LAKE COUNTY CIRCUIT COURT 2013-01-23 2018-01-25 $17,387.58 SOUTHERN ELECTRIC SUPPLY CO., INC., D/B/A REXEL, 14951 DALLAS PARKWAY, DALLAS, TEXAS 75254

Documents

Name Date
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-01-08
REINSTATEMENT 2008-12-15
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-04-03
ANNUAL REPORT 2000-04-12
ANNUAL REPORT 1999-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State