Search icon

ELECTRONICS PLUS, INC. - Florida Company Profile

Company Details

Entity Name: ELECTRONICS PLUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELECTRONICS PLUS, 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: 01 Mar 1989 (36 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: K69323
FEI/EIN Number 592937224

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

Address: 2026 S.W. 34TH STREET, GAINESVILLE, FL, 32608
Mail Address: 2026 S.W. 34TH STREET, GAINESVILLE, FL, 32608
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOWELL ANDREW M. President 2220 SW 34TH ST., APT. 300, GAINESVILLE, FL, 32608
DOWELL DEBORAH Vice President 2220 SW 34TH ST., APT. 300, GAINESVILLE, FL, 32608
DOWELL ANDREW M. Agent 2220 SW 34TH ST., GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2004-05-03 2220 SW 34TH ST., APT. 300, GAINESVILLE, FL 32608 -
REINSTATEMENT 2004-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2000-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1999-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT NAME CHANGED 1998-10-01 DOWELL, ANDREW M. -
CHANGE OF PRINCIPAL ADDRESS 1992-05-28 2026 S.W. 34TH STREET, GAINESVILLE, FL 32608 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000252507 ACTIVE 1000000036041 3405 994 2006-10-25 2026-11-01 $ 4,026.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J06000085501 TERMINATED 1000000025524 3350 449 2006-04-12 2026-04-19 $ 5,109.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2005-08-01
ANNUAL REPORT 2004-05-03
REINSTATEMENT 2004-01-06
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-02-28
REINSTATEMENT 2000-11-06
REINSTATEMENT 1999-10-22
ANNUAL REPORT 1998-10-01
ANNUAL REPORT 1997-05-16
ANNUAL REPORT 1996-04-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State