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 |
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 |
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 | - |
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 |
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