Entity Name: | STUART ELECTRICAL CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 08 Oct 1986 (38 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | J36937 |
FEI/EIN Number | 59-2734490 |
Address: | 4461 ST JOHNS AVE, JACKSONVILLE, FL 32210 |
Mail Address: | 4461 ST JOHNS AVE, (REAR), JACKSONVILLE, FL 32210 |
ZIP code: | 32210 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROCK, F.R. | Agent | 1660 PRUDENTIAL DR, SUITE 203, JACKSONVILLE, FL 32207 |
Name | Role | Address |
---|---|---|
JONES, STUART | OSP | 140 GOVERNORS STREET, GREEN COVE SPRINGS, FL 32043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
CHANGE OF MAILING ADDRESS | 2000-05-19 | 4461 ST JOHNS AVE, JACKSONVILLE, FL 32210 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1995-04-19 | 4461 ST JOHNS AVE, JACKSONVILLE, FL 32210 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1991-03-07 | 1660 PRUDENTIAL DR, SUITE 203, JACKSONVILLE, FL 32207 | No data |
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: 04 Feb 2025
Sources: Florida Department of State