Search icon

SUMMERVILLE ELECTRIC, INC.

Company Details

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

Agent

Name Role Address
DUNNING Treva Agent 344 sunshine drive, st. augistine, FL, 32086

Secretary

Name Role Address
DUNNING TREVA Secretary 344 sunshine drive, st. augistine, FL, 32086

Events

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

Debts

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

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341177962 0419700 2016-01-14 1314 REID STREET, PALATKA, FL, 32177
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2016-01-14
Case Closed 2016-01-14

Related Activity

Type Complaint
Activity Nr 1052811
Safety Yes
17965013 0419700 1990-11-14 COMFORT ROAD, PALATKA, FL, 32177
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