Search icon

AMERICAN UNION ELECTRIC COMPANY - Florida Company Profile

Company Details

Entity Name: AMERICAN UNION ELECTRIC COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN UNION ELECTRIC COMPANY 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: 12 Feb 2001 (24 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P01000016697
FEI/EIN Number 651077498

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

Address: 2742 LINCOLN STREET, HOLLYWOOD, FL, 33020
Mail Address: 2742 LINCOLN STREET, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATELSKI SEAN Director 2742 LINCOLN ST., HOLLYWOOD, FL, 33020
WATELSKI SEAN President 2742 LINCOLN ST., HOLLYWOOD, FL, 33020
WATELSKI SEAN Secretary 2742 LINCOLN ST., HOLLYWOOD, FL, 33020
WATELSKI SEAN Treasurer 2742 LINCOLN ST., HOLLYWOOD, FL, 33020
WATELSKI SEAN Agent 2742 LINCOLN STREET, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2016-05-05 WATELSKI, SEAN -
REINSTATEMENT 2016-05-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-25 2742 LINCOLN STREET, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-25 2742 LINCOLN STREET, HOLLYWOOD, FL 33020 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000123771 LAPSED 1000000251705 BROWARD 2012-02-17 2022-02-22 $ 5,146.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J02000465959 LAPSED 2002-CC-001641 5TH JUD CIR IN LAKE COUNTY 2002-10-09 2007-11-25 $9,050.11 CITY ELECTRIC SUPPLY COMPANY, P O BOX 609521, ORLANDO, FL 32860-9521

Documents

Name Date
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-11
REINSTATEMENT 2020-10-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10
REINSTATEMENT 2016-05-05
ANNUAL REPORT 2014-03-20
REINSTATEMENT 2013-04-17
ANNUAL REPORT 2011-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State