Search icon

Q.E.C. ELECTRIC, INC. - Florida Company Profile

Company Details

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

Q.E.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: 08 Jul 1986 (39 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: J23431
FEI/EIN Number 592698147

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

Address: 112 VIRGINIA AVE., COCOA, FL, 32922
Mail Address: 112 VIRGINIA AVE., COCOA, FL, 32922
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHNEIBLE, ROBERT R. Vice President 112 VIRGINIA AVE, COCOA, FL, 32922
SCHNEIBLE, ROBERT R. Secretary 112 VIRGINIA AVE, COCOA, FL, 32922
SCHNEIBLE, ROBERT R. Treasurer 112 VIRGINIA AVE, COCOA, FL, 32922
SCHNEIBLE, ROBERT R. President 112 VIRGINIA AVE, COCOA, FL, 32922
SCHNEIBLE ROBERT R Agent 112 VIRGINIA AVE, COCOA, FL, 32922

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 2001-04-16 SCHNEIBLE, ROBERT R -
REGISTERED AGENT ADDRESS CHANGED 2001-04-16 112 VIRGINIA AVE, COCOA, FL 32922 -
REINSTATEMENT 1994-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 1990-02-14 112 VIRGINIA AVE., COCOA, FL 32922 -
CHANGE OF MAILING ADDRESS 1990-02-14 112 VIRGINIA AVE., COCOA, FL 32922 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000360689 LAPSED 2002-CC-001093 CNTY CRT 5TH JUD CIR IN LAKE 2002-09-04 2007-09-23 $16,200.42 CITY ELECTRIC SUPPLY COMPANY, P O BOX 609521, ORLANDO, FL 32810
J02000114391 LAPSED 05-2002-SC-021170 COUNTY COURT, BREVARD COUNTY 2002-03-15 2007-03-20 $4,833.05 SOUTHERN ELECTRIC SUPPLY CO., INC., D/B/A REXEL CONSOLI, 7081 GRAND NATIONAL DRIVE, SUITE 110, ORLANDO, FLORIDA 32819
J02000003834 LAPSED SCO-01-11119 ORANGE COUNTY COURT 2001-12-18 2007-01-07 $4,077.64 HUGHES SUPPLY INC, 20 N ORANGE AVENUE SUITE 200, ORLANDO FL 32801

Documents

Name Date
ANNUAL REPORT 2001-04-16
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-04-15
ANNUAL REPORT 1998-04-24
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-03-14
ANNUAL REPORT 1995-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State