Search icon

FAULKNER ELECTRIC, INC. - Florida Company Profile

Company Details

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

FAULKNER 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Sep 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 1995 (30 years ago)
Document Number: 585861
FEI/EIN Number 591851676

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

Address: 17234 TOMS FARM COURT, SPRING HILL, FL, 34610
Mail Address: 17234 TOMS FARM COURT, SPRING HILL, FL, 34610
ZIP code: 34610
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAULKNER, WILLIAM COCHRANE, JR. Agent 17234 TOMS FARM COURT, SPRING HILL, FL, 34610
Faulkner William III President 5417 Palmetto Road, New Port Richey, FL, 34652
Faulkner William III Treasurer 5417 Palmetto Road, New Port Richey, FL, 34652
Faulkner Abigail P Vice President 25155 Fadette Drive, Brooksville, FL, 34601

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-08-15 17234 TOMS FARM COURT, SPRING HILL, FL 34610 -
CHANGE OF MAILING ADDRESS 2011-08-15 17234 TOMS FARM COURT, SPRING HILL, FL 34610 -
REGISTERED AGENT ADDRESS CHANGED 2011-08-15 17234 TOMS FARM COURT, SPRING HILL, FL 34610 -
REINSTATEMENT 1995-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-03-11

Date of last update: 01 Jun 2025

Sources: Florida Department of State