Search icon

LIVE ELECTRIC, INC. - Florida Company Profile

Company Details

Entity Name: LIVE ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIVE ELECTRIC, 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: 08 Oct 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P02000109055
FEI/EIN Number 470890479

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

Address: 520 LAUREL AVE, SANFORD, FL, 32771
Mail Address: P.O. BOX 4020, SANFORD, FL, 32772
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGERS BONITA S Vice President 628 S WILDFLOWER, LONGWOOD, FL, 32750
SCWARTZ HAIM Agent 5130 MAJESTIC WOODS, SANFORD, FL, 32771
SCWARTZ HAIM President 5130 MAJESTIC WOODS, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2005-04-27 520 LAUREL AVE, SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-27 5130 MAJESTIC WOODS, SANFORD, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-22 520 LAUREL AVE, SANFORD, FL 32771 -
REGISTERED AGENT NAME CHANGED 2004-04-22 SCWARTZ, HAIM -

Documents

Name Date
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-07-24
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-02-14
Domestic Profit 2002-10-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State