Search icon

M. J. D. ELECTRIC, INC. - Florida Company Profile

Company Details

Entity Name: M. J. D. ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M. J. D. 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: 25 Nov 1986 (38 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: J44114
FEI/EIN Number 592782092

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

Address: 6424 CAUSEWAY BLVD, TAMPA, FL, 33619
Mail Address: 1430 COMPTON ST, BRANDON, FL, 33511
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'AMICO ANTHONY Director 1430 COMPTON ST, BRANDON, FL, 33511
D'AMICO ANTHONY Secretary 1430 COMPTON ST, BRANDON, FL, 33511
DAMICO MICHAEL Vice President 1406 SEA FAN DR, PUNTA GORDA, FL, 33950
D'AMICO ANTHONY J Agent 1430 COMPTON ST, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2007-05-01 1430 COMPTON ST, BRANDON, FL 33511 -
CHANGE OF PRINCIPAL ADDRESS 2007-05-01 6424 CAUSEWAY BLVD, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2007-05-01 6424 CAUSEWAY BLVD, TAMPA, FL 33619 -
REGISTERED AGENT NAME CHANGED 2007-05-01 D'AMICO, ANTHONY J -
REINSTATEMENT 1995-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-05-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900008574 LAPSED 08-001771 DIV B HILLSBOROUGH CTY CRT 2008-04-24 2013-05-14 $24285.01 STATE FARM FIRE & CASUALTY COMPANY, 7401 CYPRESS GARDENS BLVD., WINTER HAVEN, FL 33888
J03900018759 INACTIVE WITH A SECOND NOTICE FILED 2003-CC-002954 LAKE COUNTY FIFTH COURT 2003-11-26 2008-12-22 $6750.07 CITY ELECTRIC SUPPLY COMPANY, POST OFFICE BOX 609521, ORLANDO, FL 32860-9521
J03000293110 LAPSED 031580CA CIRCUIT COURT, CHARLOTTE COUNT 2003-11-10 2008-11-19 $52,204.69 SOUTHERN ELECTRIC SUPPLY CO., INC., D/B/A REXEL CONSOLI, 7081 GRAND NATIONAL DRIVE, SUITE 110, ORLANDO, FLORIDA 32819

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-05
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-04-03
ANNUAL REPORT 2002-04-09
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State