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