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