Search icon

ELECTRICAL TESTING SERVICE, INC.

Company Details

Entity Name: ELECTRICAL TESTING SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Jan 1988 (37 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: K11045
FEI/EIN Number 59-2859737
Address: 11458 WINGATE RD N, JACKSONVILLE, FL 32218
Mail Address: 11458 WINGATE RD N, JACKSONVILLE, FL 32218
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
PENDERGRASS, JERRY G. Agent 11458 WINGATE RD N, JACKSONVILLE, FL 32218

President

Name Role Address
PENDERGRASS, JERRY G. President 11458 WINGATE RD N, JACKSONVILLE, FL

Director

Name Role Address
PENDERGRASS, JERRY G. Director 11458 WINGATE RD N, JACKSONVILLE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REGISTERED AGENT NAME CHANGED 1996-05-01 PENDERGRASS, JERRY G. No data
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 11458 WINGATE RD N, JACKSONVILLE, FL 32218 No data
CHANGE OF PRINCIPAL ADDRESS 1993-05-01 11458 WINGATE RD N, JACKSONVILLE, FL 32218 No data
CHANGE OF MAILING ADDRESS 1993-05-01 11458 WINGATE RD N, JACKSONVILLE, FL 32218 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002090008 LAPSED 16-2007-CA-10741 CIRCUIT COURT DUVAL COUNTY,FL 2008-07-08 2014-07-30 $42,139.69 BANK OF AMERICA, N.A., 101 NORTH TRYON STREET, 7TH FLOOR, CHARLOTTE, NC 28255-0001

Documents

Name Date
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-04-21
ANNUAL REPORT 1999-04-21
ANNUAL REPORT 1998-04-21
ANNUAL REPORT 1997-04-25
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-17

Date of last update: 04 Feb 2025

Sources: Florida Department of State