Search icon

ELECTRO-CON, INC. - Florida Company Profile

Company Details

Entity Name: ELECTRO-CON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELECTRO-CON, 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: 17 Jun 1987 (38 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: J78041
FEI/EIN Number 592893189

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

Address: % R. C. MAYO, 3400 83RD ST. NORTH, ST. PETERSBURG, FL, 33710
Mail Address: % R. C. MAYO, 3400 83RD ST. NORTH, ST. PETERSBURG, FL, 33710
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYO, R. C. Director 3400 83RD ST. NORTH, ST. PETERSBURG, FL
GIACALONE, MICHAEL Vice President 2828 LONGLEAF LANE, PALM HARBOR, FL
MAYO, G. R. Secretary 3400 83RD ST. NORTH, ST. PETERSBURG, FL
MAYO, R. C. Agent 3400 83RD ST. NORTH, ST. PETERSBURG, FL, 33710
MAYO, R. C. President 3400 83RD ST. NORTH, ST. PETERSBURG, FL
GIACALONE, MICHAEL Director 2828 LONGLEAF LANE, PALM HARBOR, FL
MAYO, G. R. Treasurer 3400 83RD ST. NORTH, ST. PETERSBURG, FL
MAYO, G. R. Director 3400 83RD ST. NORTH, ST. PETERSBURG, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-05-14
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State