Search icon

RON POPE ELECTRIC, INC. - Florida Company Profile

Company Details

Entity Name: RON POPE ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RON POPE ELECTRIC, 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: 28 Apr 1989 (36 years ago)
Date of dissolution: 17 Apr 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2008 (17 years ago)
Document Number: K84123
FEI/EIN Number 593000287

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

Address: 4709 N.W. CR 143, JENNINGS, FL, 32053, US
Mail Address: 4709 N.W. CR 143, JENNINGS, FL, 32053, US
ZIP code: 32053
County: Hamilton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POPE, BARBARA SUE Secretary 4709 NW CIR 143, JENNINGS, FL, 32053
POPE, BARBARA SUE Treasurer 4709 NW CIR 143, JENNINGS, FL, 32053
POPE, RONALD S. Agent 4709 NW CR 143, JENNINGS, FL, 32053
POPE, RONALD STEPHAN President 4709 NW CIR 143, JENNINGS, FL, 32053

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-04-17 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-08 4709 N.W. CR 143, JENNINGS, FL 32053 -
CHANGE OF MAILING ADDRESS 2005-04-08 4709 N.W. CR 143, JENNINGS, FL 32053 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-27 4709 NW CR 143, JENNINGS, FL 32053 -
REGISTERED AGENT NAME CHANGED 1989-05-19 POPE, RONALD S. -

Documents

Name Date
Voluntary Dissolution 2008-04-17
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2004-04-07
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-03-01
ANNUAL REPORT 1999-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State