Entity Name: | GEORGE DIETZ ELECTRIC COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GEORGE DIETZ ELECTRIC COMPANY 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: | 06 May 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: | 669742 |
FEI/EIN Number |
591996437
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 883 NE DIXIE HIGHWAY, UNIT #3, JENSEN BEACH, FL, 34957, US |
Mail Address: | P.O. BOX 202, JENSEN BEACH, FL, 34958, US |
ZIP code: | 34957 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIETZ DANIEL G | President | 1048 NE Greenlawn Drive, JENSEN BEACH, FL, 34957 |
MUNSON ELAINE M | Director | 2841 NE YORKSHIRE LANE, JENSEN BEACH, FL, 34957 |
DIETZ Daniel G | Agent | 1048 NE Greenlawn Drive, JENSEN BEACH, FL, 34957 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000102882 | DIETZ ENTERPRISES | EXPIRED | 2019-09-19 | 2024-12-31 | - | PO BOX 202, JENSEN BEACH, FL, 34958 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-13 | 1048 NE Greenlawn Drive, JENSEN BEACH, FL 34957 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-13 | 883 NE DIXIE HIGHWAY, UNIT #3, JENSEN BEACH, FL 34957 | - |
AMENDMENT | 2019-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-25 | DIETZ, Daniel G. | - |
CHANGE OF MAILING ADDRESS | 2015-11-13 | 883 NE DIXIE HIGHWAY, UNIT #3, JENSEN BEACH, FL 34957 | - |
REINSTATEMENT | 1990-01-19 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000612196 | ACTIVE | 2020-SC-013257-O | COUNTY CRT 9TH JUD CIRCUIT | 2021-11-24 | 2026-11-29 | $4,609.38 | CITY ELECTRIC SUPPLY COMPANY, 2301 MAITLAND CENTER PARKWAY, SUITE 300, MAITLAND, FLORIDA, 32751 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-05-13 |
Amendment | 2019-09-25 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-03-14 |
ANNUAL REPORT | 2014-02-06 |
ANNUAL REPORT | 2013-03-21 |
ANNUAL REPORT | 2012-04-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State