Search icon

SAM POTTER ELECTRICAL CONTRACTING, INC. - Florida Company Profile

Company Details

Entity Name: SAM POTTER ELECTRICAL CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAM POTTER ELECTRICAL CONTRACTING, 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: 31 Oct 2002 (22 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P02000117462
FEI/EIN Number 510434359

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

Address: 936 SILVERTON LOOP, LAKE MARY, FL, 32746
Mail Address: P.O. BOX 163223, ALTAMONTE SPRINGS, FL, 32716
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POTTER SAMUEL W President 936 SILVERTON LOOP, LAKE MARY, FL, 32746
POTTER SAM Agent 936 SILVERTON LOOP, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-22 936 SILVERTON LOOP, LAKE MARY, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-22 936 SILVERTON LOOP, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2011-04-28 936 SILVERTON LOOP, LAKE MARY, FL 32746 -
REINSTATEMENT 2010-07-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2006-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2003-04-02 POTTER, SAM -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000195538 TERMINATED 2008-SC-510 COUNTY COURT-ORANGE COUNTY 2008-06-05 2013-06-12 $2,184.84 CITY ELECTRIC SUPPLY COMPANY, 6827 N.O.B.T. SUITE 2, PO BOX 609521, ORLANDO, FL 32860-9521

Documents

Name Date
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-04-28
Reinstatement 2010-07-21
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-07-06
REINSTATEMENT 2006-10-09
ANNUAL REPORT 2005-05-09
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-02
Domestic Profit 2002-10-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State