Entity Name: | ELECTRIC USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ELECTRIC USA, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Jan 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Jul 2024 (10 months ago) |
Document Number: | P02000004628 |
FEI/EIN Number |
300013989
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5685 del prado dr, tampa, FL, 33617, US |
Mail Address: | 5685 del prado dr, tampa, FL, 33617, US |
ZIP code: | 33617 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOODWIN CHRISTOPHER J | President | 5685 del prado dr, tampa, FL, 33617 |
GOODWIN CHRISTOPHER J | Agent | 5685 del prado dr, tampa, FL, 33617 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-07-03 | 5685 del prado dr, apt.#102, tampa, FL 33617 | - |
REINSTATEMENT | 2024-07-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-07-03 | 5685 del prado dr, apt.#102, tampa, FL 33617 | - |
CHANGE OF MAILING ADDRESS | 2024-07-03 | 5685 del prado dr, apt.#102, tampa, FL 33617 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-02 | GOODWIN, CHRISTOPHER JAMES | - |
REINSTATEMENT | 2013-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000426678 | ACTIVE | 1000000933293 | HILLSBOROU | 2022-09-02 | 2032-09-07 | $ 1,877.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J19000442234 | ACTIVE | 1000000830521 | HILLSBOROU | 2019-06-18 | 2029-06-26 | $ 586.54 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J16000129662 | TERMINATED | 1000000704985 | HILLSBOROU | 2016-02-09 | 2026-02-18 | $ 854.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
REINSTATEMENT | 2024-07-03 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-07-02 |
ANNUAL REPORT | 2016-04-02 |
ANNUAL REPORT | 2015-02-28 |
ANNUAL REPORT | 2014-04-02 |
REINSTATEMENT | 2013-11-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State