Entity Name: | SUMMERVILLE ELECTRIC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Jun 2001 (24 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P01000066207 |
FEI/EIN Number | 593734249 |
Address: | 344 sunshine drive, st. augistine, FL, 32086, US |
Mail Address: | 344 sunshine dr, st. auguistine, FL, 32086, US |
ZIP code: | 32086 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUNNING Treva | Agent | 344 sunshine drive, st. augistine, FL, 32086 |
Name | Role | Address |
---|---|---|
DUNNING TREVA | Secretary | 344 sunshine drive, st. augistine, FL, 32086 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-08-29 | 344 sunshine drive, st. augistine, FL 32086 | No data |
CHANGE OF MAILING ADDRESS | 2017-08-29 | 344 sunshine drive, st. augistine, FL 32086 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-08-29 | 344 sunshine drive, st. augistine, FL 32086 | No data |
REGISTERED AGENT NAME CHANGED | 2017-08-01 | DUNNING, Treva | No data |
CANCEL ADM DISS/REV | 2008-10-08 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000248802 | LAPSED | 2011-CC-000200 | SEMINOLE COUNTY COURT | 2011-04-08 | 2016-04-25 | $11,750.53 | CONTROL TECHNOLOGIES OF CENTRAL FLORIDA, INC., 2776 SOUTH FINANCIAL COURT, SANFORD, FL 32773 |
J08900010378 | TERMINATED | 08-CA-006365 | 9TH JUD CIR ORANGE CTY FL | 2008-05-29 | 2013-06-16 | $41042.89 | HD SUPPLY, INC. F/K/A THE HOME DEPOT SUPPLY, INC., AS, SUCCESSOR IN INTEREST TO HUGHES SUPPLY,, C/O LITIGATION COOR, 501 WEST CHURCH ST, ORLANDO, FL 32801 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-18 |
AMENDED ANNUAL REPORT | 2017-08-29 |
ANNUAL REPORT | 2017-08-01 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-03-14 |
ANNUAL REPORT | 2013-04-09 |
ANNUAL REPORT | 2012-04-13 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-04-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
341177962 | 0419700 | 2016-01-14 | 1314 REID STREET, PALATKA, FL, 32177 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1052811 |
Safety | Yes |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1990-11-14 |
Case Closed | 1991-01-28 |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260059 E01 |
Issuance Date | 1990-12-19 |
Abatement Due Date | 1991-01-22 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 03 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260059 G08 |
Issuance Date | 1990-12-19 |
Abatement Due Date | 1991-01-22 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19260059 H |
Issuance Date | 1990-12-19 |
Abatement Due Date | 1991-01-22 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State