Entity Name: | S.T.E. ELECTRICAL SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
S.T.E. ELECTRICAL SYSTEMS, 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: | 18 Jan 1989 (36 years ago) |
Date of dissolution: | 09 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Jan 2023 (2 years ago) |
Document Number: | K59061 |
FEI/EIN Number |
592924459
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1139 OCOEE-APOPKA RD., APOPKA, FL, 32703, US |
Mail Address: | PO BOX 2011, APOPKA, FL, 32704, US |
ZIP code: | 32703 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TIBBS, CLARENCE K. | President | 1139 OCOEE-APOPKA RD., APOPKA, FL, 32703 |
SMOTHERS, HAROLD D. | Agent | 1139 OCOEE-APOPKA RD., APOPKA, FL, 32703 |
SMOTHERS, HAROLD D. | Chairman | 1139 OCOEE-APOPKA RD., APOPKA, FL, 32703 |
DIONNE PAMELA Y | Vice President | 1139 OCOEE-APOPKA RD., APOPKA, FL, 32703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-10 | 1139 OCOEE-APOPKA RD., APOPKA, FL 32703 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-10 | 1139 OCOEE-APOPKA RD., APOPKA, FL 32703 | - |
CHANGE OF MAILING ADDRESS | 2008-01-09 | 1139 OCOEE-APOPKA RD., APOPKA, FL 32703 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-01-09 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-27 |
ANNUAL REPORT | 2014-03-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310050281 | 0420600 | 2006-04-17 | 2485 TEMPLE GROVE LN, KISSIMMEE, FL, 32841 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 310050240 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2006-05-09 |
Abatement Due Date | 2006-05-12 |
Current Penalty | 393.75 |
Initial Penalty | 525.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2006-05-09 |
Abatement Due Date | 2006-05-15 |
Current Penalty | 656.25 |
Initial Penalty | 875.0 |
Nr Instances | 6 |
Nr Exposed | 4 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260501 B15 |
Issuance Date | 2006-05-09 |
Abatement Due Date | 2006-05-12 |
Current Penalty | 656.25 |
Initial Penalty | 875.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 03 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19261053 B13 |
Issuance Date | 2006-05-09 |
Abatement Due Date | 2006-05-12 |
Current Penalty | 656.25 |
Initial Penalty | 875.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260404 F06 |
Issuance Date | 2006-05-09 |
Abatement Due Date | 2006-05-12 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260405 G02 IV |
Issuance Date | 2006-05-09 |
Abatement Due Date | 2006-05-12 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State