Search icon

ELECTRICAL SERVICE CONTRACTOR, INC. - Florida Company Profile

Company Details

Entity Name: ELECTRICAL SERVICE CONTRACTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELECTRICAL SERVICE CONTRACTOR, 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: 08 Jul 2003 (22 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P03000074846
FEI/EIN Number 830364378

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

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-28 12192 SUNOWA SPRINGS TRAIL, BRYCEVILLE, FL 32009 -

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 Apr 2025

Sources: Florida Department of State