Entity Name: | FLORIDA ELECTRONICS AND TRANSFORMER CO. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA ELECTRONICS AND TRANSFORMER CO. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 May 1989 (36 years ago) |
Document Number: | K86722 |
FEI/EIN Number |
593012907
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 18802, CLEARWATER, FL, 33762 |
Address: | 5410 115TH AVE. N., CLEARWATER, FL, 33760 |
ZIP code: | 33760 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAYO DARRYL K | President | 230 65TH ST. N., ST PETERSBURG, FL, 33710 |
DARRYL K. MAYO | Agent | 230 65TH ST. N., ST. PETERSBURG, FL, 33710 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-04-19 | 5410 115TH AVE. N., CLEARWATER, FL 33760 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-19 | DARRYL K. MAYO | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-19 | 230 65TH ST. N., ST. PETERSBURG, FL 33710 | - |
CHANGE OF MAILING ADDRESS | 2001-04-13 | 5410 115TH AVE. N., CLEARWATER, FL 33760 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-27 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-03-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State