Search icon

FLORIDA ELECTRICAL PRODUCTS, INC.

Company Details

Entity Name: FLORIDA ELECTRICAL PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Aug 1979 (45 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: 632498
FEI/EIN Number 59-1371997
Address: 1170 GOULD STREET, CLEARWATER, FL 33756
Mail Address: 1170 GOULD STREET, CLEARWATER, FL 33756
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
STROHAUER, GARY Agent 1150 CLEVELAND STREET, SUITE 300, CLEARWATER, FL 34615

President

Name Role Address
SMOOT, RODNEY D. President 761 ISLAND WAY, CLEARWATER, FL 33767

Director

Name Role Address
SMOOT, RODNEY D. Director 761 ISLAND WAY, CLEARWATER, FL 33767
SMOOT, CAROLYN G. Director 761 ISLAND WAY, CLEARWATER, FL 33767
SMOOT, LAURIE Director 1746 LAKE CYPRESS DR, SAFETY HARBOR, FL 34695
DOUGLASS, MARGARETA Director 2938 FAIRWAY DR, SUGARLAND, TX 77478

Vice President

Name Role Address
SMOOT, RODNEY D. Vice President 761 ISLAND WAY, CLEARWATER, FL 33767

Treasurer

Name Role Address
SMOOT, CAROLYN G. Treasurer 761 ISLAND WAY, CLEARWATER, FL 33767

Secretary

Name Role Address
SMOOT, LAURIE Secretary 1746 LAKE CYPRESS DR, SAFETY HARBOR, FL 34695

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-03 1170 GOULD STREET, CLEARWATER, FL 33756 No data
CHANGE OF MAILING ADDRESS 1999-03-03 1170 GOULD STREET, CLEARWATER, FL 33756 No data
REGISTERED AGENT NAME CHANGED 1995-04-17 STROHAUER, GARY No data
REGISTERED AGENT ADDRESS CHANGED 1995-04-17 1150 CLEVELAND STREET, SUITE 300, CLEARWATER, FL 34615 No data

Documents

Name Date
ANNUAL REPORT 1999-03-03
ANNUAL REPORT 1998-05-15
ANNUAL REPORT 1997-02-27
ANNUAL REPORT 1996-05-14
ANNUAL REPORT 1995-04-17

Date of last update: 05 Feb 2025

Sources: Florida Department of State