Search icon

JWL ELECTRIC INC.

Company Details

Entity Name: JWL ELECTRIC INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Nov 2003 (21 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P03000131237
FEI/EIN Number 200402015
Address: 3655 Estey Ave, NAPLES, FL, 34104, US
Mail Address: 3655 Estey Ave, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
LITCHFIELD JAMES W Agent 3655 Estey Ave, NAPLES, FL, 34104

President

Name Role Address
LITCHFIELD JAMES W President 3655 Estey Ave, NAPLES, FL, 34104

Vice President

Name Role Address
LITCHFIELD JAMES W Vice President 3655 Estey Ave, NAPLES, FL, 34104

Director

Name Role Address
LITCHFIELD JAMES W Director 3655 Estey Ave, NAPLES, FL, 34104
LITCHFIELD DEBRA L Director 3655 Estey Ave, NAPLES, FL, 34104

Secretary

Name Role Address
LITCHFIELD DEBRA L Secretary 3655 Estey Ave, NAPLES, FL, 34104

Treasurer

Name Role Address
LITCHFIELD DEBRA L Treasurer 3655 Estey Ave, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-20 3655 Estey Ave, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2016-03-20 3655 Estey Ave, NAPLES, FL 34104 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-20 3655 Estey Ave, NAPLES, FL 34104 No data

Documents

Name Date
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-03-21
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-03-13
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-03-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State