Search icon

ST. LUCIE TRANSMISSION CENTER, INC. - Florida Company Profile

Company Details

Entity Name: ST. LUCIE TRANSMISSION CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ST. LUCIE TRANSMISSION CENTER, INC. 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: 14 Aug 2001 (24 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P01000079757
FEI/EIN Number 651129463

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

Address: 1602 S.E. VILLAGE GREEN DRIVE, PORT ST. LUCIE, FL, 34952
Mail Address: 1602 S.E. VILLAGE GREEN DRIVE, PORT ST. LUCIE, FL, 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JANIAK PAUL V President 1602 S.E. VILLAGE GREEN DRIVE, PORT SAINT LUCIE, FL, 34952
JANIAK PAUL V Treasurer 1602 S.E. VILLAGE GREEN DRIVE, PORT SAINT LUCIE, FL, 34952
JANIAK KATHLEEN R Vice President 1602 SE VILLAGE GREEN DRIVE, PORT SAINT LUCIE, FL, 34952
JANIAK KATHLEEN R Secretary 1602 SE VILLAGE GREEN DRIVE, PORT SAINT LUCIE, FL, 34952
JANIAK PAUL V Agent 1602 S.E. VILLAGE GREEN DRIVE, PORT ST. LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2005-02-08 JANIAK, PAUL V -

Documents

Name Date
ANNUAL REPORT 2006-02-24
ANNUAL REPORT 2005-02-08
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-02-18
Domestic Profit 2001-08-14

Date of last update: 02 May 2025

Sources: Florida Department of State