Search icon

SLENTZ ELECTRIC, INC. - Florida Company Profile

Company Details

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

SLENTZ 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: 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: 05 Feb 1980 (45 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: 654929
FEI/EIN Number 591996013

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

Address: 31844 STATE RD. 62, PARRISH, FL, 34219, US
Mail Address: 31844 STATE RD. 62, PARRISH, FL, 34219, US
ZIP code: 34219
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERRY GEORGE Director 31844 STATE RD. 62, PARRISH, FL, 34219
PERRY GEORGE President 31844 STATE RD. 62, PARRISH, FL, 34219
PERRY GEORGE Treasurer 31844 STATE RD. 62, PARRISH, FL, 34219
PERRY KELLY Director 31844 STATE RD. 62, PARRISH, FL, 34219
PERRY KELLY Vice President 31844 STATE RD. 62, PARRISH, FL, 34219
PERRY KELLY Secretary 31844 STATE RD. 62, PARRISH, FL, 34219
Slentz David A Vice President 31844 STATE RD. 62, PARRISH, FL, 34219
Slentz David A o 31844 STATE RD. 62, PARRISH, FL, 34219
PERRY GEORGE W Agent 31844 STATE RD. 62, PARRISH, FL, 34219

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-05 - -
CHANGE OF MAILING ADDRESS 2020-10-05 31844 STATE RD. 62, PARRISH, FL 34219 -
REGISTERED AGENT NAME CHANGED 2020-10-05 PERRY, GEORGE W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-08-20 31844 STATE RD. 62, PARRISH, FL 34219 -
CHANGE OF PRINCIPAL ADDRESS 2018-11-02 31844 STATE RD. 62, PARRISH, FL 34219 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000197018 ACTIVE 2018-CA-002665 MANATEE COUNTY CIRCUIT COURT 2020-03-24 2025-04-14 $171987.49 TRADESMEN INTERNATIONAL, LLC, 9760 SHEPARD ROAD, MACEDONIA, OH 44056
J18000627687 LAPSED 502018SC014170XXXXMBRB FIFTEENTH JUDICIAL CIRCUIT 2018-09-05 2023-09-10 $3,497.20 ALLIED FASTENER AND TOOL INC., 1130 NORTH G STREET, LAKE WORTH, FLORIDA 33460
J18000071761 TERMINATED 2015 CA 005055 MANATEE CO. 2018-02-05 2023-02-20 $28,250.34 NNEDHAM ELETRIC SUPPLY CORPORATION, 5 SHAWMUT ROAD, CANTON, MA 02021

Documents

Name Date
REINSTATEMENT 2020-10-05
ANNUAL REPORT 2019-08-20
AMENDED ANNUAL REPORT 2018-10-16
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-02-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13975628 0420600 1983-03-09 4912 MANATEE AVE W, Bradenton, FL, 33505
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-03-09
Case Closed 1983-03-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State