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 |
Name | Role | Address |
---|---|---|
PONCE WILLIAM B | Agent | 12192 SUNOWA SPRINGS TRAIL, BRYCEVILLE, FL, 32009 |
Name | Role | Address |
---|---|---|
PONCE WILLIAM B | Director | 12192 SUNOWA SPRINGS TRAIL, BRYCEVILLE, FL, 32009 |
Name | Role | Address |
---|---|---|
PONCE WILLIAM B | President | 12192 SUNOWA SPRINGS TRAIL, BRYCEVILLE, FL, 32009 |
Name | Role | Address |
---|---|---|
PONCE WILLIAM B | Secretary | 12192 SUNOWA SPRINGS TRAIL, BRYCEVILLE, FL, 32009 |
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 |
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 |
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