Search icon

ROBERT E PADGETT ELECTRICAL CONTRACTOR, INC. - Florida Company Profile

Company Details

Entity Name: ROBERT E PADGETT ELECTRICAL CONTRACTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT E PADGETT ELECTRICAL 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: 22 Oct 2003 (22 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P03000121756
FEI/EIN Number 432034537

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

Address: 4111 CEDAR RD, ORANGE PARK, FL, 32065
Mail Address: 4111 CEDAR RD, ORANGE PARK, FL, 32065
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PADGETT ROBERT E Director 4111 CEDAR RD, ORANGE PARK, FL, 32065
PADGETT ROBERT E President 4111 CEDAR RD, ORANGE PARK, FL, 32065
PADGETT ROBERT E Vice President 4111 CEDAR RD, ORANGE PARK, FL, 32065
PADGETT ROBERT E Secretary 4111 CEDAR RD, ORANGE PARK, FL, 32065
PADGETT ROBERT E Treasurer 4111 CEDAR RD, ORANGE PARK, FL, 32065
PADGETT ROBERT E Agent 4111 CEDAR RD, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-02-03
ANNUAL REPORT 2011-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State