Search icon

A & B ELECTRIC OF SARASOTA, INC. - Florida Company Profile

Company Details

Entity Name: A & B ELECTRIC OF SARASOTA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & B ELECTRIC OF SARASOTA, 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: 08 Jul 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2023 (a year ago)
Document Number: 693543
FEI/EIN Number 59-2102541

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

Address: 2725 Grove Place, Sarasota, FL, 34239, US
Mail Address: 2725 Grove Pl, Sarasota, FL, 34239, US
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
A & B ELECTRIC OF SARASOTA INC 401(K) PROFIT SHARING PLAN & TRUST 2023 592102541 2024-05-20 A & B ELECTRIC OF SARASOTA INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-02-01
Business code 541990
Sponsor’s telephone number 9417805115
Plan sponsor’s address 1175 SARASOTA CENTER BLVD, SARASOTA, FL, 342407879

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-05-20
Name of individual signing ERISA FIDUCIARY SERVICES, INC.
Valid signature Filed with authorized/valid electronic signature
A & B ELECTRIC OF SARASOTA RETIREMENT PLAN 2022 592102541 2023-10-03 A & B ELECTRIC OF SARASOTA INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-10-01
Business code 238210
Sponsor’s telephone number 9417020416
Plan sponsor’s address 2725 GROVE PL, SARASOTA, FL, 34239

Signature of

Role Plan administrator
Date 2023-10-03
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Burnett Kenneth J Agent 6218 114th Ave East, Parrish, FL, 34219
Burnett Kenneth J President 5417 1st Avenue East, Bradenton, FL, 34208
GREENWAY JAMES A President 2725 GROVE PLACE, SARASOTA, FL, 34239
BURNETT KENNETH Vice President 6218 114TH AVE. E., PARRISH, FL, 34219

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000153391 THE PLUG SRQ ACTIVE 2023-12-18 2028-12-31 - 4070 SAWYER CT, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-16 2725 Grove Place, Sarasota, FL 34239 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 2725 Grove Place, Sarasota, FL 34239 -
REINSTATEMENT 2023-11-20 - -
REGISTERED AGENT NAME CHANGED 2023-11-20 Burnett, Kenneth James -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2022-12-19 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-13 6218 114th Ave East, Parrish, FL 34219 -
REINSTATEMENT 2011-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-02-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900015926 TERMINATED 07-10265 CIR CIV HILLSBOROUGH 2008-08-25 2013-09-05 $24220.23 CONSOLIDATED ELECTRICAL DISTRIBUTORS, INC, P.O. BOX 280179, TAMPA, FL 33682

Documents

Name Date
ANNUAL REPORT 2024-04-16
REINSTATEMENT 2023-11-20
Amendment 2022-12-19
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State