Search icon

STEPHEN J. JUNE ELECTRIC INC. - Florida Company Profile

Company Details

Entity Name: STEPHEN J. JUNE ELECTRIC INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEPHEN J. JUNE 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: 27 Jan 2003 (22 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: P03000009730
FEI/EIN Number 061676507

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

Address: 2939 YATES ROAD, FORT PIERCE, FL, 34981
Mail Address: 2939 YATES ROAD, FORT PIERCE, FL, 34981
ZIP code: 34981
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUNE STEPHEN J President 2939 YATES ROAD, FORT PIERCE, FL, 34981
JUNE STEPHEN J Director 2939 YATES ROAD, FORT PIERCE, FL, 34981
JUNE STEPHEN J Agent 2939 YATES ROAD, FORT PIERCE, FL, 34981

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-24 2939 YATES ROAD, FORT PIERCE, FL 34981 -
CHANGE OF MAILING ADDRESS 2005-02-24 2939 YATES ROAD, FORT PIERCE, FL 34981 -
REGISTERED AGENT ADDRESS CHANGED 2005-02-24 2939 YATES ROAD, FORT PIERCE, FL 34981 -
AMENDMENT 2003-05-01 - -

Documents

Name Date
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-01-31
ANNUAL REPORT 2005-02-24
ANNUAL REPORT 2004-03-26
Off/Dir Resignation 2003-12-08
Amendment 2003-05-01
Domestic Profit 2003-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State