Search icon

SHORT UTILITY SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: SHORT UTILITY SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHORT UTILITY SERVICE, 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: 10 Mar 1986 (39 years ago)
Document Number: J03416
FEI/EIN Number 592648367

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

Address: 1527 VALIANT AVE, SEBRING, FL, 33872, US
Mail Address: P.O. BOX 1088, SEBRING, FL, 33871, US
ZIP code: 33872
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAIRCLOTH WENDELL L President 1527 VALIANT AVENUE, SEBRING, FL, 33872
FAIRCLOTH MARY JANE Vice President 1527 VALIANT AVENUE, SEBRING, FL, 33872
FAIRCLOTH WENDELL L Agent 1527 VALIANT AVENUE, SEBRING, FL, 33872

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-04-23 FAIRCLOTH, WENDELL L -
CHANGE OF PRINCIPAL ADDRESS 2006-03-30 1527 VALIANT AVE, SEBRING, FL 33872 -
CHANGE OF MAILING ADDRESS 1995-05-01 1527 VALIANT AVE, SEBRING, FL 33872 -
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 1527 VALIANT AVENUE, SEBRING, FL 33872 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000701549 TERMINATED 1000000630648 HIGHLANDS 2014-05-22 2034-05-29 $ 2,598.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-05-13
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State