Search icon

S.T.E. ELECTRICAL SYSTEMS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310050281 0420600 2006-04-17 2485 TEMPLE GROVE LN, KISSIMMEE, FL, 32841
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-04-18
Emphasis L: FALL
Case Closed 2006-05-22

Related Activity

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