Search icon

THREE J ELECTRIC COMPANY - Florida Company Profile

Company Details

Entity Name: THREE J ELECTRIC COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THREE J ELECTRIC COMPANY 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: 17 Sep 1976 (48 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: 512532
FEI/EIN Number 591714399

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

Address: 19 CLAYMONT COURT, NORTH, PALM COAST, FL, 32137, US
Mail Address: P.O. BOX 350214, PALM COAST, FL, 32135, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WANERKA JANICE Director P. O. BOX 350214, PALM COAST, FL, 32135
WANERKA JANICE President P. O. BOX 350214, PALM COAST, FL, 32135
WANERKA JANICE Secretary P. O. BOX 350214, PALM COAST, FL, 32135
WANERKA JANICE Treasurer P. O. BOX 350214, PALM COAST, FL, 32135
WANERKA, J Agent 19 CLAYMONT COURT, NORTH, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-22 19 CLAYMONT COURT, NORTH, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2018-04-21 19 CLAYMONT COURT, NORTH, PALM COAST, FL 32137 -
REINSTATEMENT 2011-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-14 19 CLAYMONT COURT, NORTH, PALM COAST, FL 32137 -
REGISTERED AGENT NAME CHANGED 1991-07-24 WANERKA, J -

Documents

Name Date
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State