Search icon

MORGAN & BURT ELECTRIC CO., INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: MORGAN & BURT ELECTRIC CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MORGAN & BURT ELECTRIC CO., 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: 19 Feb 1979 (46 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Jun 2009 (16 years ago)
Document Number: 610375
FEI/EIN Number 591885853

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

Address: 12503 CREEKSIDE DRIVE, LARGO, FL, 33773, US
Mail Address: 12503 CREEKSIDE DRIVE, LARGO, FL, 33773, US
ZIP code: 33773
City: Largo
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
507678
State:
MISSISSIPPI

Key Officers & Management

Name Role Address
Tucker Bruce President 10502 Hazel Avenue, Hudson, FL, 34669
Tucker Amber Treasurer 10502 Hazel Avenue, Hudson, FL, 34669
Bilancione Patrick Vice President 26234 Alamo Rd, Brooksville, FL, 34601
Tucker Bruce Agent 10502 Hazel Avenue, Hudson, FL, 34669
Tucker Amber Secretary 10502 Hazel Avenue, Hudson, FL, 34669

Form 5500 Series

Employer Identification Number (EIN):
591885853
Plan Year:
2022
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
38
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-21 Tucker, Bruce -
REGISTERED AGENT ADDRESS CHANGED 2021-04-21 10502 Hazel Avenue, Hudson, FL 34669 -
AMENDMENT 2009-06-29 - -
CHANGE OF PRINCIPAL ADDRESS 2003-02-27 12503 CREEKSIDE DRIVE, LARGO, FL 33773 -
CHANGE OF MAILING ADDRESS 2003-02-27 12503 CREEKSIDE DRIVE, LARGO, FL 33773 -
NAME CHANGE AMENDMENT 1979-03-15 MORGAN & BURT ELECTRIC CO., INC. -

Court Cases

Title Case Number Docket Date Status
SYLVIA MARTINEZ VS KATHLEEN L. ELSWICK F/K/A KATHLEEN L. CHAMPION, ET 2D2012-4443 2012-08-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
08-3057CA

Parties

Name SYLVIA MARTINEZ
Role Appellant
Status Active
Representations STEVEN G. LAVELY, ESQ.
Name F/K/A KATHLEEN L. CHAMPION
Role Appellee
Status Active
Name MORGAN & BURT ELECTRIC CO., INC.
Role Appellee
Status Active
Name KATHLEEN L. ELSWICK
Role Appellee
Status Active
Representations MICHAEL S. RYWANT, ESQ., STUART J. FREEMAN, ESQ.
Name WILLIAM E. ELSWICK
Role Appellee
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-14
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-07-03
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-05-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-05-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-04-24
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2013-02-12
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ COPIES FILED 02/13/13 emailed 2/12/13
On Behalf Of SYLVIA MARTINEZ
Docket Date 2013-01-23
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 01/22/13
On Behalf Of KATHLEEN L. ELSWICK
Docket Date 2012-12-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 2 VOLUMES BRAY, JR. (1 VOLUME OF RECORD & 1 SUPPLEMENTAL TRANSCRIPT) **CC COPIES**
Docket Date 2012-12-14
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief ~ EMAILED 12/13/12
On Behalf Of SYLVIA MARTINEZ
Docket Date 2012-12-12
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED ~ 12-10- order
Docket Date 2012-12-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ amended motions
Docket Date 2012-11-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ amended
On Behalf Of KATHLEEN L. ELSWICK
Docket Date 2012-11-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-11-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of KATHLEEN L. ELSWICK
Docket Date 2012-11-14
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ FOR ORDER CONFIRMING TOLLING OF TIME SCHEDULE
On Behalf Of KATHLEEN L. ELSWICK
Docket Date 2012-11-13
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2012-11-07
Type Response
Subtype Response
Description RESPONSE ~ to motion to supplement depositions into lower court's transcript of record
On Behalf Of KATHLEEN L. ELSWICK
Docket Date 2012-11-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Steven G. Lavely, Esq. 0449547
Docket Date 2012-11-01
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic Cab/CM
Docket Date 2012-10-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 10/26/12
On Behalf Of SYLVIA MARTINEZ
Docket Date 2012-10-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ DEPOSITIONS INTO L.T. TRANSCRIPT OF RECORD
On Behalf Of SYLVIA MARTINEZ
Docket Date 2012-09-28
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE
Docket Date 2012-09-21
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ BRAY - 07/30/12
Docket Date 2012-09-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL SUMMARY JUDGMENT
On Behalf Of SYLVIA MARTINEZ
Docket Date 2012-09-19
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ Discharged 9/28/2012
Docket Date 2012-09-05
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of KATHLEEN L. ELSWICK
Docket Date 2012-08-30
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ returned./Discharged 9/28/2012
Docket Date 2012-08-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-08-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SYLVIA MARTINEZ

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-29

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-05-05
Type:
Prog Related
Address:
HIGHWAY 60, BRANDON, FL, 33510
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-03-23
Type:
Planned
Address:
115 VAN FLEET DR., BARTOW, FL, 33830
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-01-15
Type:
Prog Related
Address:
20251 SUMMERLIN RD., FORT MYERS, FL, 33908
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-01-10
Type:
Accident
Address:
7949 GUNN HWY, TAMPA, FL, 33626
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-10-25
Type:
Unprog Rel
Address:
6001 N. NEBRASKA AVE, TAMPA, FL, 33604
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State