Search icon

SMALL JOBS ELECTRIC, INC. - Florida Company Profile

Company Details

Entity Name: SMALL JOBS ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMALL JOBS 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: 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: 15 Dec 1989 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 May 2004 (21 years ago)
Document Number: L36576
FEI/EIN Number 592982518

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

Address: 5002 W Linebaugh Ave, Ste C, TAMPA, FL, 33624, US
Mail Address: 5002 W Linebaugh Ave, Ste C, TAMPA, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOULE THOMAS ADr. Vice President 5002 W LINEBAUGH AVE SUITE C, TAMPA, FL, 33624
HOULE MARIA T Secretary 5002 W LINEBAUGH AVE, TAMPA, FL, 33624
HOULE NATHANIEL President 5002 W LINEBAUGH AVE SUITE C, TAMPA, FL, 33624
HOULE, THOMAS A. Agent 5002 W LINEBAUGH AVE SUITE C, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-21 5002 W LINEBAUGH AVE SUITE C, TAMPA, FL 33624 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-05 5002 W Linebaugh Ave, Ste C, TAMPA, FL 33624 -
CHANGE OF MAILING ADDRESS 2020-06-05 5002 W Linebaugh Ave, Ste C, TAMPA, FL 33624 -
AMENDMENT 2004-05-11 - -
REGISTERED AGENT NAME CHANGED 1990-01-08 HOULE, THOMAS A. -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-09
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State