Search icon

SERVICE ELECTRIC LIMITED OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: SERVICE ELECTRIC LIMITED OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SERVICE ELECTRIC LIMITED OF SOUTH FLORIDA, 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: 28 May 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 30 Oct 2005 (19 years ago)
Document Number: P03000058308
FEI/EIN Number 113694903

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

Address: 1239 E.Newport Ctr Drive, Suite 116, Deerfield Bea, FL, 33442, US
Mail Address: P.O. BOX 939, DEERFIELD BEACH, FL, 33443, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLATT JANET Director 4855 W. HILLSBORO BLVD. B-3, COCONUT CREEK, FL, 33073
Klatt Janet Agent 1200 South Pine Island Road, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 1239 E.Newport Ctr Drive, Suite 116, Deerfield Bea, FL 33442 -
REGISTERED AGENT NAME CHANGED 2020-01-19 Klatt, Janet -
CHANGE OF MAILING ADDRESS 2019-04-29 1239 E.Newport Ctr Drive, Suite 116, Deerfield Bea, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2015-06-10 1200 South Pine Island Road, Plantation, FL 33324 -
CANCEL ADM DISS/REV 2005-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-05-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State