Search icon

STEVE'S ELECTRONICS, INC. - Florida Company Profile

Company Details

Entity Name: STEVE'S ELECTRONICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEVE'S ELECTRONICS, 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: 26 Mar 1981 (44 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: F27269
FEI/EIN Number 592166928

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

Address: RT 1 BOX 8348, PALATKA, FL, 32177, US
Mail Address: RT 1 BOX 8348, PALATKA, FL, 32177, US
ZIP code: 32177
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUNTER, JAMES S Director 402 N WEST ST, INTERLACHEN, FL
HUNTER, JAMES S President 402 N WEST ST, INTERLACHEN, FL
HUNTER, JAMES S Agent RTE 1 BOX 8348, PALATKA, FL, 32177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1996-01-26 RT 1 BOX 8348, PALATKA, FL 32177 -
CHANGE OF MAILING ADDRESS 1996-01-26 RT 1 BOX 8348, PALATKA, FL 32177 -
REGISTERED AGENT ADDRESS CHANGED 1991-05-13 RTE 1 BOX 8348, KAY LARKA AIRPORT, PALATKA, FL 32177 -
REGISTERED AGENT NAME CHANGED 1991-05-13 HUNTER, JAMES S -
REINSTATEMENT 1983-12-16 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 1997-07-21
ANNUAL REPORT 1996-01-26
ANNUAL REPORT 1995-06-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State