Search icon

VARHOL ELECTRIC COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: VARHOL ELECTRIC COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VARHOL ELECTRIC COMPANY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Apr 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Mar 2004 (21 years ago)
Document Number: G95158
FEI/EIN Number 592364802

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

Address: 7089 WILLOWWOOD ST, ORLANDO, FL, 32818, US
Mail Address: PO Box 681576, ORLANDO, FL, 32868, US
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARHOL WILLIAM N President 7089 WILLOWWOOD ST, ORLANDO, FL, 32818
VARHOL LESLIE A Vice President 7089 WILLOWWOOD ST, ORLANDO, FL, 32818
VARHOL, LESLIE A. Agent 7089 WILLOWWOOD STREET, ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 7089 WILLOWWOOD STREET, ORLANDO, FL 32818 -
CHANGE OF MAILING ADDRESS 2020-06-16 7089 WILLOWWOOD ST, ORLANDO, FL 32818 -
REINSTATEMENT 2004-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-12 - -
CHANGE OF PRINCIPAL ADDRESS 1993-05-01 7089 WILLOWWOOD ST, ORLANDO, FL 32818 -
REINSTATEMENT 1992-10-27 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000406924 TERMINATED 1000000827678 ORANGE 2019-06-03 2029-06-12 $ 575.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000623496 TERMINATED 1000000795533 ORANGE 2018-08-27 2028-09-05 $ 950.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000091720 TERMINATED 1000000733544 ORANGE 2017-02-02 2027-02-16 $ 854.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000511531 TERMINATED 1000000671146 ORANGE 2015-04-09 2025-04-27 $ 939.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000690932 TERMINATED 1000000615742 ORANGE 2014-04-25 2024-05-29 $ 1,238.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000952326 TERMINATED 1000000497630 ORANGE 2013-04-25 2023-05-22 $ 436.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000252497 TERMINATED 1000000260005 ORANGE 2012-03-22 2022-04-06 $ 2,187.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-07-20
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State