Search icon

RESIDENTIAL ELECTRICAL SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: RESIDENTIAL ELECTRICAL SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RESIDENTIAL ELECTRICAL SERVICE, 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: 09 Jul 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Mar 1988 (37 years ago)
Document Number: 629123
FEI/EIN Number 591924804

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

Address: 115 HANNON MILL RD, TALLAHASSEE, FL, 32305
Mail Address: 115 HANNON MILL RD, TALLAHASSEE, FL, 32305
ZIP code: 32305
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THAXTON CLINTON L President 115 HANNON MILL RD, TALLAHASSEE, FL, 32305
Thaxton Clinton Agent 115 HANNON MILLS RD, TALLAHASSEE, FL, 32304

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-12 Thaxton, Clinton -
CHANGE OF PRINCIPAL ADDRESS 2003-04-17 115 HANNON MILL RD, TALLAHASSEE, FL 32305 -
CHANGE OF MAILING ADDRESS 2003-04-17 115 HANNON MILL RD, TALLAHASSEE, FL 32305 -
REINSTATEMENT 1988-03-16 - -
REGISTERED AGENT ADDRESS CHANGED 1988-03-16 115 HANNON MILLS RD, TALLAHASSEE, FL 32304 -
INVOLUNTARILY DISSOLVED 1981-12-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-15

Date of last update: 02 May 2025

Sources: Florida Department of State