Search icon

BURKE ELECT, INC. - Florida Company Profile

Company Details

Entity Name: BURKE ELECT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BURKE ELECT, 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: 23 Oct 2000 (25 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P00000099868
FEI/EIN Number 592352335

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

Address: 10697 HOLLY RD, BOKEELIA, FL, 33922, US
Mail Address: 10697 HOLLY RD, BOKEELIA, FL, 33922, US
ZIP code: 33922
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURKE ARTHUR L Chief Executive Officer 10697 HOLLY RD, BOKEELIA, FL, 33922
BURKE ARTHUR L DCM 10697 HOLLY RD, BOKEELIA, FL, 33922
BURKE ARTHUR L Agent 10697 HOLLY RD, BOKEELIA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-04-17 BURKE , ARTHUR L -
REINSTATEMENT 2019-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-19 10697 HOLLY RD, BOKEELIA, FL 33922 -
CHANGE OF MAILING ADDRESS 2006-01-19 10697 HOLLY RD, BOKEELIA, FL 33922 -
REINSTATEMENT 2002-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-17
REINSTATEMENT 2019-10-18
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-29

Date of last update: 03 Jun 2025

Sources: Florida Department of State