Search icon

VULCAN ELECTRIC COMPANY

Company Details

Entity Name: VULCAN ELECTRIC COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 29 Jun 1983 (42 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: 856951
FEI/EIN Number 59-2241442
Address: 3636 131ST AVE N, CLEARWATER, FL 34662
Mail Address: R.R.1 BOX 2B, MOUNTAIN VIEW AVENUE, KEZAR FALLS, ME 04047-9714
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

President

Name Role Address
QUICK, NANCY President 3636 131ST AVE N, CLEARWATER, FL

Director

Name Role Address
QUICK, NANCY Director 3636 131ST AVE N, CLEARWATER, FL
LUKE, STANLEY Director 3636 131ST AVE N, CLEARWATER, FL

Vice President

Name Role Address
RYAN, M. SUSAN Vice President 3636 131ST AVE N, CLEARWATER, FL
HAUPT, STANLEY Vice President 100 MOUNTAINVIEW AVE, KEZAR FALLS, ME

Secretary

Name Role Address
RYAN, M. SUSAN Secretary 3636 131ST AVE N, CLEARWATER, FL

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1997-09-26 No data No data
CHANGE OF MAILING ADDRESS 1996-08-22 3636 131ST AVE N, CLEARWATER, FL 34662 No data
CHANGE OF PRINCIPAL ADDRESS 1996-04-23 3636 131ST AVE N, CLEARWATER, FL 34662 No data
REGISTERED AGENT NAME CHANGED 1992-03-04 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1992-03-04 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001492272 TERMINATED 1000000536574 LEON 2013-09-23 2033-10-03 $ 4,864.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 1996-04-23
ANNUAL REPORT 1995-04-24

Date of last update: 05 Feb 2025

Sources: Florida Department of State