Search icon

STUART ELECTRICAL CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: STUART ELECTRICAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STUART ELECTRICAL CONTRACTORS, 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 Oct 1986 (39 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: J36937
FEI/EIN Number 592734490

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

Address: 4461 ST JOHNS AVE, JACKSONVILLE, FL, 32210, US
Mail Address: 4461 ST JOHNS AVE, (REAR), JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES, STUART OSP 140 GOVERNORS STREET, GREEN COVE SPRINGS, FL, 32043
BROCK, F.R. Agent 1660 PRUDENTIAL DR, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 2000-05-19 4461 ST JOHNS AVE, JACKSONVILLE, FL 32210 -
CHANGE OF PRINCIPAL ADDRESS 1995-04-19 4461 ST JOHNS AVE, JACKSONVILLE, FL 32210 -
REGISTERED AGENT ADDRESS CHANGED 1991-03-07 1660 PRUDENTIAL DR, SUITE 203, JACKSONVILLE, FL 32207 -

Documents

Name Date
ANNUAL REPORT 2002-05-05
ANNUAL REPORT 2001-04-13
ANNUAL REPORT 2000-05-19
ANNUAL REPORT 1999-09-09
ANNUAL REPORT 1998-09-17
ANNUAL REPORT 1997-03-24
ANNUAL REPORT 1996-07-23
ANNUAL REPORT 1995-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State