Search icon

SOUTHERLAND ELECTRICAL SOLUTIONS, INC.

Company Details

Entity Name: SOUTHERLAND ELECTRICAL SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Feb 2003 (22 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P03000022982
FEI/EIN Number 050557004
Address: 20376 NETTLETON ST., ORLANDO, FL, 32833
Mail Address: 20376 NETTLETON ST., ORLANDO, FL, 32833
ZIP code: 32833
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
DANIELS TERRI L Agent 20376 NETTLETON ST., ORLANDO, FL, 32833

President

Name Role Address
DANIELS TERRI L President 20376 NETTLETON ST., ORLANDO, FL, 32833

Secretary

Name Role Address
DANIELS TERRI L Secretary 20376 NETTLETON ST., ORLANDO, FL, 32833

Director

Name Role Address
SOUTHERLAND ERIN Director 20376 NETTLETON ST., ORLANDO, FL, 32833
HOWE RONALD Director 20376 NETTLETON ST., ORLANDO, FL, 32833

Officer

Name Role Address
SOUTHERLAND ERIN Officer 20376 NETTLETON ST., ORLANDO, FL, 32833

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-05-16 20376 NETTLETON ST., ORLANDO, FL 32833 No data
REGISTERED AGENT ADDRESS CHANGED 2005-05-16 20376 NETTLETON ST., ORLANDO, FL 32833 No data
CHANGE OF MAILING ADDRESS 2005-05-16 20376 NETTLETON ST., ORLANDO, FL 32833 No data
AMENDMENT 2003-07-07 No data No data
AMENDMENT 2003-06-23 No data No data
AMENDMENT 2003-04-10 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000234366 TERMINATED 1000000140299 ORANGE 2009-09-24 2030-02-16 $ 628.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09002087491 LAPSED 2008-SC-5910 ORANGE COUNTY 2009-05-13 2014-07-29 $5,373.02 CITY ELECTRIC SUPPLY COMPANY, 6827 NORTH ORANGE BLOSSOM TRAIL, SUITE 2, ORLANDO, FL 32810

Documents

Name Date
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-09-07
ANNUAL REPORT 2005-05-16
ANNUAL REPORT 2004-04-22
Amendment 2003-07-07
Off/Dir Resignation 2003-06-23
Amendment 2003-06-23
Amendment 2003-04-10
Domestic Profit 2003-02-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State