Search icon

COMPETITIVE ELECTRIC, INC. - Florida Company Profile

Company Details

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

COMPETITIVE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Nov 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2013 (12 years ago)
Document Number: P03000126830
FEI/EIN Number 593776525

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

Address: 513 okaloosa st., TALLAHASSEE, FL, 32310, US
Mail Address: 513 okaloosa st., TALLAHASSEE, FL, 32310, US
ZIP code: 32310
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AUSTIN JOHN F Chief Executive Officer 513 Okaloosa Street, TALLAHASSEE, FL, 32310
Barnum Franklin President 513 Okaloosa st., TALLAHASSEE, FL, 32310
Cooper Sandra Exec 513 Okaloosa st., TALLAHASSEE, FL, 32310
Johnson Simon Proj 513 okaloosa st., TALLAHASSEE, FL, 32310
ALL FLORIDA FIRM, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-27 513 okaloosa st., TALLAHASSEE, FL 32310 -
CHANGE OF MAILING ADDRESS 2015-01-27 513 okaloosa st., TALLAHASSEE, FL 32310 -
REINSTATEMENT 2013-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-02-03 813 DELTONA BLVD., STE. A, DELTONA, FL 32725 -
REGISTERED AGENT NAME CHANGED 2008-03-11 ALL FLORIDA FIRM INC -
CANCEL ADM DISS/REV 2007-12-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000090388 TERMINATED 04-CC-18935 ORANGE COUNTY COURT 2005-04-12 2010-06-27 $10,020.03 HUGHES SUPPLY, INC., ONE HUGHES WAY, ORLANDO, FL 32805

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-03
AMENDED ANNUAL REPORT 2017-05-09
AMENDED ANNUAL REPORT 2017-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State