Search icon

POPE ELECTRICAL COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: POPE ELECTRICAL COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POPE ELECTRICAL COMPANY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Mar 1987 (38 years ago)
Document Number: J61021
FEI/EIN Number 592918801

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

Address: 408 NORTH 75TH AVE., PENSACOLA, FL, 32506
Mail Address: 408 NORTH 75TH AVE., PENSACOLA, FL, 32506
ZIP code: 32506
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARO JOSEPH W President 408 NORTH 75TH AVE., PENSACOLA, FL, 32506
CARO JOSEPH W Secretary 408 NORTH 75TH AVE., PENSACOLA, FL, 32506
CARO JOSEPH W Treasurer 408 NORTH 75TH AVE., PENSACOLA, FL, 32506
CARO JOSEPH W Director 408 NORTH 75TH AVE., PENSACOLA, FL, 32506
CARO JOSEPH W Agent 408 NORTH 75TH AVE., PENSACOLA, FL, 32506

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2000-08-21 408 NORTH 75TH AVE., PENSACOLA, FL 32506 -
CHANGE OF MAILING ADDRESS 2000-08-21 408 NORTH 75TH AVE., PENSACOLA, FL 32506 -
REGISTERED AGENT NAME CHANGED 2000-08-21 CARO, JOSEPH WIII -
REGISTERED AGENT ADDRESS CHANGED 2000-08-21 408 NORTH 75TH AVE., PENSACOLA, FL 32506 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State