Search icon

ST. PETERSBURG ELECTRIC, INC. - Florida Company Profile

Company Details

Entity Name: ST. PETERSBURG ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ST. PETERSBURG ELECTRIC, 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: 04 May 1973 (52 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: 425154
FEI/EIN Number 591456344

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

Address: COUNTY RD 437, 960, LAKE PANASOFFKEE, FL, 33538, US
Mail Address: COUNTY RD. 437, 960, LAKE PANASOFFKEE, FL, 33538, US
ZIP code: 33538
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUINN RICKEY T. President COUNTY RD. 437 960, LAKE PANASOFFKEE, FL
GUINN RICKEY T. Treasurer COUNTY RD. 437 960, LAKE PANASOFFKEE, FL
GUINN THERESA Vice President COUNTY RD. 437 960, LAKE PANASOFFKEE, FL
GUINN THERESA Secretary COUNTY RD. 437 960, LAKE PANASOFFKEE, FL
GUINN RICKEY T. Agent CR 437, LAKE PANASOFFKEE, FL, 33538

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1995-04-14 COUNTY RD 437, 960, LAKE PANASOFFKEE, FL 33538 -
CHANGE OF MAILING ADDRESS 1995-04-14 COUNTY RD 437, 960, LAKE PANASOFFKEE, FL 33538 -
REGISTERED AGENT NAME CHANGED 1995-04-14 GUINN, RICKEY T. -
REGISTERED AGENT ADDRESS CHANGED 1995-04-14 CR 437, 960, LAKE PANASOFFKEE, FL 33538 -

Documents

Name Date
ANNUAL REPORT 1995-04-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109311019 0420600 1996-12-03 5160 - 140TH AVENUE NORTH, CLEARWATER, FL, 34620
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis L: XPLATING
Case Closed 1996-12-11
18083972 0420600 1988-09-14 5160 - 140TH AVENUE NORTH, CLEARWATER, FL, 34620
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1988-09-15
Case Closed 1988-11-14

Related Activity

Type Referral
Activity Nr 901140715
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 1988-10-18
Abatement Due Date 1988-10-21
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 2
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1988-10-18
Abatement Due Date 1988-10-20
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 02002
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1988-10-18
Abatement Due Date 1988-11-23
Nr Instances 1
Nr Exposed 10
Gravity 05
14053649 0420600 1980-12-11 6200 118 AVENUE NORTH, Pinellas Park, FL, 33565
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-12-12
Case Closed 1980-12-16

Date of last update: 02 May 2025

Sources: Florida Department of State