Search icon

OK ELECTRIC COMPANY

Company Details

Entity Name: OK ELECTRIC COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Apr 2001 (24 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P01000041280
FEI/EIN Number 651098198
Address: 5901 SW 42ND PLACE, DAVIE, FL, 33314
Mail Address: 5200 N. FEDERAL HWY., STE. 2-1176, FT LAUDERDALE, FL, 33308
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
JORDAN ROBERT L Agent 4901 SW 42ND PLACE, DAVIE, FL, 33314

President

Name Role Address
JORDAN ROBERT L President 5901 SW 42ND PLACE, DAVIE, FL, 33314

Vice President

Name Role Address
FARMER RICHARD A Vice President 8050 SW 17 PLACE, FORT LAUDERDALE, FL, 33324

Secretary

Name Role Address
JORDAN ROBERT K Secretary 5901 SW 42ND PLACE, DAVIE, FL, 33314

Treasurer

Name Role Address
JORDAN ROBERT K Treasurer 5901 SW 42ND PLACE, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-10 5901 SW 42ND PLACE, DAVIE, FL 33314 No data
CHANGE OF MAILING ADDRESS 2010-02-10 5901 SW 42ND PLACE, DAVIE, FL 33314 No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-10 4901 SW 42ND PLACE, UNIT 9EAST, DAVIE, FL 33314 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000314372 LAPSED 10-19537-25 BROWARD COUNTY 2010-10-26 2016-05-20 $28,262.31 JOHNSON CONTROLS, INC,, 5757 N. GREEN BAY AVE., X-81, MILWAUKEE, WI 53209

Documents

Name Date
ANNUAL REPORT 2010-02-10
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-07-22
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-01-04
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-07-10
ANNUAL REPORT 2002-02-21
Domestic Profit 2001-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State