Search icon

PALM CITY ELECTRIC, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: PALM CITY ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALM CITY 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: 19 Jul 1974 (51 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: 457229
FEI/EIN Number 591541904

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

Address: 7951 MERCANTILE ST., P O BOX 3321, NORTH FT. MYERS, FL, 33918
Mail Address: 7951 MERCANTILE ST., P O BOX 3321, NORTH FT. MYERS, FL, 33918
ZIP code: 33918
County: Lee
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PALM CITY ELECTRIC, INC., MISSISSIPPI 670599 MISSISSIPPI

Key Officers & Management

Name Role Address
DAVIS TRACY A. Vice President 1814 S.W. 15TH TERRACE, CAPE CORAL, FL, 33991
DAVIS TRACY A Secretary 1814 S.W. 18TH TERRACE, CAPE CORAL, FL, 33991
DAVIS TRACY A Treasurer 1814 S.W. 18TH TERRACE, CAPE CORAL, FL, 33991
SMITH RICHARD E Vice President 1234 GRAMAL DR., N. FORT MYERS, FL, 33917
SMITH, STEVEN L Chairman 1234 GRAMAC DR, N. FORT MYERS, FL, 33917
SMITH, STEVEN L President 1234 GRAMAC DR, N. FORT MYERS, FL, 33917
SMITH, STEVEN L Director 1234 GRAMAC DR, N. FORT MYERS, FL, 33917
SMITH, STEVEN L Agent 1234 GRAMAC DRIVE, N FT MYERS, FL, 33917

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-01-20 1234 GRAMAC DRIVE, N FT MYERS, FL 33917 -
CANCEL ADM DISS/REV 2005-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CANCEL ADM DISS/REV 2003-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1990-03-20 7951 MERCANTILE ST., P O BOX 3321, NORTH FT. MYERS, FL 33918 -
CHANGE OF MAILING ADDRESS 1990-03-20 7951 MERCANTILE ST., P O BOX 3321, NORTH FT. MYERS, FL 33918 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000218641 ACTIVE 1000000137293 LEE 2009-08-24 2030-02-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000101391 ACTIVE 1000000107012 LEE 2009-01-21 2030-02-16 $ 2,690.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000101409 ACTIVE 1000000107016 LEE 2009-01-21 2030-02-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
Off/Dir Resignation 2009-01-12
REINSTATEMENT 2005-01-20
REINSTATEMENT 2003-10-21
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-02-28
ANNUAL REPORT 2000-02-29
ANNUAL REPORT 1999-05-17
ANNUAL REPORT 1998-01-23
ANNUAL REPORT 1997-03-24
ANNUAL REPORT 1996-03-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1701689 0420600 1984-03-30 2140 COTTAGE ST, FT MYERS, FL, 33901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-05-01
Case Closed 2016-03-16

Related Activity

Type Inspection
Activity Nr 1701663

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1984-05-02
Abatement Due Date 1984-05-05
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 B08
Issuance Date 1984-05-02
Abatement Due Date 1984-05-05
Nr Instances 10
Nr Exposed 3
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1984-05-02
Abatement Due Date 1984-05-05
Nr Instances 4
Nr Exposed 3
14054266 0420600 1983-02-03 6900 COLONIAL BLVD S E, Ft Myers, FL, 33907
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-02-03
Case Closed 1983-03-15
14000434 0420600 1982-02-23 3370 NORTH KEY DR, North Fort Myers, FL, 33903
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-02-23
Case Closed 1982-03-03
13981170 0420600 1980-10-09 1900 CLIFFORD ST, Ft Myers, FL, 33901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-10-09
Case Closed 1980-10-20
13981105 0420600 1980-10-07 2066 W 1ST STREET, Ft Myers, FL, 33901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-10-07
Case Closed 1980-10-22
13966965 0420600 1979-07-30 5370 CLEVELAND AVE, Ft Myers, FL, 33901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-07-30
Case Closed 1984-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State