Search icon

LEVERETTE ELECTRIC, INC. - Florida Company Profile

Company Details

Entity Name: LEVERETTE ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEVERETTE ELECTRIC, 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: 17 Jul 2003 (22 years ago)
Date of dissolution: 02 May 2019 (6 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 02 May 2019 (6 years ago)
Document Number: P03000078926
FEI/EIN Number 200098782

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

Address: 550 JILL ST, MIDDLEBURG, FL, 32068, US
Mail Address: 550 JILL ST, MIDDLEBURG, FL, 32068, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVERETTE RAYFORD C Agent 550 JILL ST., MIDDLEBURG, FL, 32068
HADDOCK RICHARD L Vice President 3765 MAIN STREET, MIDDLEBURG, FL, 32068
LEVERETTE RAYFORD C President 550 JILL ST, MIDDLEBURG, FL, 32068
LEVERETTE DENNIS Secretary 5506 WOOD DUCK ROAD, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2019-05-02 - -
AMENDMENT 2013-04-01 - -
AMENDMENT 2012-08-06 - -
CANCEL ADM DISS/REV 2009-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2007-10-31 - -
AMENDMENT 2007-09-19 - -
AMENDMENT 2004-02-02 - -
AMENDMENT 2004-01-21 - -
REGISTERED AGENT NAME CHANGED 2004-01-21 LEVERETTE, RAYFORD C -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000465024 TERMINATED 2012 CC 000603 5TH JUD CIR LAKE COUNTY FL 2012-05-24 2017-06-06 $16,539.06 CITY ELECTRIC SUPPLY COMPANY, 6827 N. ORANGE BLOSSOM TRAIL, STE. 2, ORLANDO, FL 32810

Documents

Name Date
CORAPVDWN 2019-05-02
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-30
Amendment 2013-04-01
Amendment 2012-08-06
ANNUAL REPORT 2012-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State