Search icon

SARNEX ELECTRIC, INC. - Florida Company Profile

Company Details

Entity Name: SARNEX ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SARNEX 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: 10 Jun 1987 (38 years ago)
Date of dissolution: 27 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Mar 2024 (a year ago)
Document Number: J77069
FEI/EIN Number 592808326

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

Address: 1200 HART RD, GENEVA, FL, 32732, US
Mail Address: P.O. BOX 1258, GENEVA, FL, 32732, US
ZIP code: 32732
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROACH REX ATRUSTEE President 1200 N. HART RD, GENEVA, FL, 32732
ROACH REX A Agent 1200 N. HART ROAD, GENEVA, FL, 32732

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-27 - -
AMENDMENT 2017-08-09 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-05 1200 N. HART ROAD, GENEVA, FL 32732 -
CHANGE OF PRINCIPAL ADDRESS 1997-05-08 1200 HART RD, GENEVA, FL 32732 -
CHANGE OF MAILING ADDRESS 1997-05-08 1200 HART RD, GENEVA, FL 32732 -
REGISTERED AGENT NAME CHANGED 1995-04-04 ROACH, REX A -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-27
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-08-10
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-25
Amendment 2017-08-09
ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2016-02-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State