Search icon

SOUTHPORT ELECTRIC INC.

Company Details

Entity Name: SOUTHPORT ELECTRIC INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Dec 2000 (24 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P00000114941
FEI/EIN Number 651062891
Address: 13 COMMADORE PLACE, PALM BEACH GARDENS, FL, 33418
Mail Address: 13 COMMADORE PLACE, PALM BEACH GARDENS, FL, 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BALL RANDY C Agent 13 COMMADORE PLACE, PALM BEACH GARDENS, FL, 33418

President

Name Role Address
BALL RANDY President 13 COMMADORE PLACE, PALM BEACH GARDENS, FL, 33418

Treasurer

Name Role Address
BALL RANDY Treasurer 13 COMMADORE PLACE, PALM BEACH GARDENS, FL, 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09027900022 S.E.I. MAINTENANCE EXPIRED 2009-01-26 2014-12-31 No data 13 COMMODORE PLACE, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-10-30 13 COMMADORE PLACE, PALM BEACH GARDENS, FL 33418 No data
CHANGE OF MAILING ADDRESS 2003-10-30 13 COMMADORE PLACE, PALM BEACH GARDENS, FL 33418 No data
REGISTERED AGENT ADDRESS CHANGED 2003-10-30 13 COMMADORE PLACE, PALM BEACH GARDENS, FL 33418 No data

Documents

Name Date
ANNUAL REPORT 2012-02-12
ANNUAL REPORT 2011-03-05
ANNUAL REPORT 2010-02-13
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-03-01
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2004-03-17
Reg. Agent Change 2003-10-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State