Search icon

R. C. ELECTRIC, INC. - Florida Company Profile

Company Details

Entity Name: R. C. ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R. C. ELECTRIC, 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: 03 Jan 1983 (42 years ago)
Date of dissolution: 11 Mar 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Mar 2011 (14 years ago)
Document Number: G17274
FEI/EIN Number 592246702

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

Address: 318 MARIANNE ST., BROOKSVILLE, FL, 34601, US
Mail Address: 4153 ORCHID DR., SPRINGHILL, FL, 34607, US
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EPPLEY, WILLIAM B. Agent 129 N. MAIN ST., BROOKSVILLE, FL, 34601
HAGY CAROL S President 4153 ORCHID DR, SPRINGHILL, FL, 34607

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-03-11 - -
CHANGE OF MAILING ADDRESS 2009-04-13 318 MARIANNE ST., BROOKSVILLE, FL 34601 -
CHANGE OF PRINCIPAL ADDRESS 1997-05-05 318 MARIANNE ST., BROOKSVILLE, FL 34601 -
REGISTERED AGENT NAME CHANGED 1989-03-21 EPPLEY, WILLIAM B. -
REGISTERED AGENT ADDRESS CHANGED 1989-03-21 129 N. MAIN ST., BROOKSVILLE, FL 34601 -

Documents

Name Date
Voluntary Dissolution 2011-03-11
ANNUAL REPORT 2010-04-10
Off/Dir Resignation 2009-10-15
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-05-29
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-03-27
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2004-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State