Search icon

ELECTRICAL SERVICE CONTRACTOR, INC.

Company Details

Entity Name: ELECTRICAL SERVICE CONTRACTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Jul 2003 (22 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P03000074846
FEI/EIN Number 830364378
Address: 12192 SUNOWA SPRINGS TRAIL, BRYCEVILLE, FL, 32009
Mail Address: 12192 SUNOWA SPRINGS TRAIL, BRYCEVILLE, FL, 32009
ZIP code: 32009
County: Nassau
Place of Formation: FLORIDA

Agent

Name Role Address
PONCE WILLIAM B Agent 12192 SUNOWA SPRINGS TRAIL, BRYCEVILLE, FL, 32009

Director

Name Role Address
PONCE WILLIAM B Director 12192 SUNOWA SPRINGS TRAIL, BRYCEVILLE, FL, 32009

President

Name Role Address
PONCE WILLIAM B President 12192 SUNOWA SPRINGS TRAIL, BRYCEVILLE, FL, 32009

Secretary

Name Role Address
PONCE WILLIAM B Secretary 12192 SUNOWA SPRINGS TRAIL, BRYCEVILLE, FL, 32009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-28 12192 SUNOWA SPRINGS TRAIL, BRYCEVILLE, FL 32009 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001140299 LAPSED 10-CC-156 NASSAU COUNTY 2010-12-01 2015-12-27 $10,754.53 WHITE DIRECTORY PUBLISHERS, C/O THE TALKING PHONE BOOK, 1945 SHERIDAN DRIVE, BUFFALO, NY 14223

Documents

Name Date
ANNUAL REPORT 2010-03-28
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-05-03
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-07-06
Domestic Profit 2003-07-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State