Search icon

PRO ELECTRIC OF GAINESVILLE, INC. - Florida Company Profile

Company Details

Entity Name: PRO ELECTRIC OF GAINESVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRO ELECTRIC OF GAINESVILLE, 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: 05 Oct 1981 (44 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: F47350
FEI/EIN Number 592122471

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

Address: 5915 N.W. 62ND TERRACE, GAINESVILLE, FL, 32653, US
Mail Address: 5915 N.W. 62ND. TERRACE, GAINESVILLE, FL, 32653, US
ZIP code: 32653
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVER MICHAEL S President 5915 N.W. 62ND. TERRACE, GAINESVILLE, FL, 32653
OLIVER MICHAEL S Director 5915 N.W. 62ND. TERRACE, GAINESVILLE, FL, 32653
OLIVER MICHAEL S Agent 5915 N.W. 62ND TERRACE, GAINESVILLE, FL, 32653

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-25 5915 N.W. 62ND TERRACE, GAINESVILLE, FL 32653 -
CHANGE OF MAILING ADDRESS 2011-04-25 5915 N.W. 62ND TERRACE, GAINESVILLE, FL 32653 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-25 5915 N.W. 62ND TERRACE, GAINESVILLE, FL 32653 -
AMENDMENT 2004-11-29 - -
REGISTERED AGENT NAME CHANGED 2004-11-28 OLIVER, MICHAEL S -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000095649 TERMINATED 2012-CC-255 COUNTY COURT, DUVAL COUNTY 2012-01-25 2017-02-15 $10,597.69 ZABATT ENGINE SERVICES, INC., 4612 HIGHWAY AVENUE, JACKSONVILLE, FL 32254
J12000020084 LAPSED 1000000245488 ALACHUA 2012-01-03 2022-01-11 $ 5,630.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J08900019216 LAPSED 01-2007-CA-004144 8 JUD CIR ALACHUA CTY FL 2007-12-19 2013-11-13 $80940.22 NATIONAL CREDIT ACCEPTANCE, INC., 1731 HOWE AVENUE, SUITE 254, SACRAMENTO, CA 95825
J10001086278 LAPSED 2007-CA-977 2ND JUDI CIR CRT LEON CO 2007-12-12 2015-12-06 $75601.33 GRAYBAR ELECTRIC COMPANY, INC, P.O. BOX 7231, ST. LOUIS, MO 63177

Documents

Name Date
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-01-23
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-01-18
Amendment 2004-11-29
Reg. Agent Change 2004-11-28
ANNUAL REPORT 2004-01-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303990642 0419700 2002-10-24 5080 NEWBERRY ROAD, GAINESVILLE, FL, 32607
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-10-24
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State