Search icon

ELECTRONIC COMMUNICATIONS, INC. - Florida Company Profile

Company Details

Entity Name: ELECTRONIC COMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELECTRONIC COMMUNICATIONS, 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: 08 Apr 1981 (44 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: F28942
FEI/EIN Number 592215622

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

Address: 3841 KILLEARN COURT, SUITE C, TALLAHASSEE, FL, 32308
Mail Address: 3841 KILLEARN COURT, SUITE C, TALLAHASSEE, FL, 32308
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOBELLO, ANTHONY J President 3034 FERMANAGH, TALLAHASSEE, FL
LOBELLO, SHARON T Vice President 3034 FERMANAGH, TALLAHASSEE, FL
TUVESON, PAUL R Secretary ROUTE 2, BOX 352, CRAWFORDVILLE, FL
TUVESON, PAUL R Treasurer ROUTE 2, BOX 352, CRAWFORDVILLE, FL
LOBELLO, SHARON T Agent 3034 FERMANAGH, TALLAHASSEE FL, 32308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 1992-07-03 3841 KILLEARN COURT, SUITE C, TALLAHASSEE, FL 32308 -
CHANGE OF MAILING ADDRESS 1992-07-03 3841 KILLEARN COURT, SUITE C, TALLAHASSEE, FL 32308 -
REGISTERED AGENT ADDRESS CHANGED 1986-06-24 3034 FERMANAGH, TALLAHASSEE FL 32308 -
AMENDMENT 1984-01-31 - -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14077952 0420600 1976-06-24 1501 72 STREET N, St Petersburg, FL, 33733
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-06-24
Case Closed 1976-07-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-07-01
Abatement Due Date 1976-07-21
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-07-01
Abatement Due Date 1976-07-21
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 11
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1976-07-01
Abatement Due Date 1976-07-21
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-07-01
Abatement Due Date 1976-07-21
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 B 011012
Issuance Date 1976-07-01
Abatement Due Date 1976-07-21
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-07-01
Abatement Due Date 1976-07-21
Nr Instances 2
13402607 0418800 1973-07-03 1501 72 STREET NORTH, St Petersburg, FL, 33733
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-07-03
Case Closed 1984-03-10
13374970 0418800 1973-05-09 1501 72 STREET NORTH, St Petersburg, FL, 33733
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-05-09
Case Closed 1984-03-10

Violation Items

Citation ID 01005
Citaton Type Other
Standard Cited 19100178 G10
Issuance Date 1973-05-16
Abatement Due Date 1973-07-02
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1973-05-16
Abatement Due Date 1973-07-02
Nr Instances 16
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1973-05-16
Abatement Due Date 1973-07-02
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 18
Citation ID 01008
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1973-05-16
Abatement Due Date 1973-07-02
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1973-05-16
Abatement Due Date 1973-07-02
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1973-05-16
Abatement Due Date 1973-07-02
Nr Instances 4
Citation ID 01011
Citaton Type Other
Standard Cited 19100252 A02 II
Issuance Date 1973-05-16
Abatement Due Date 1973-07-02
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 24
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-05-16
Abatement Due Date 1973-07-02
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 6
Citation ID 01013
Citaton Type Other
Standard Cited 19100309 A 004005
Issuance Date 1973-05-16
Abatement Due Date 1973-07-02
Nr Instances 2

Date of last update: 01 Apr 2025

Sources: Florida Department of State