Search icon

FLORIDA SUNBELT ELECTRIC COMPANY

Company Details

Entity Name: FLORIDA SUNBELT ELECTRIC COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Nov 2003 (21 years ago)
Document Number: P03000137463
FEI/EIN Number 571195837
Address: 2700 W. ATLANTIC BLVD., 264, POMPANO BEACH, FL, 33069
Mail Address: P.O. BOX 25902, TAMAMAC, FL, 33320
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BROWN JAMES Agent 2700 W. ATLANTIC BLVD. #264, POMPANO BEACH, FL, 33069

President

Name Role Address
BROWN JAMES President 2700 W. ATLANTIC BLVD. #264, POMPANO BEACH, FL, 33069

Vice President

Name Role Address
BROWN Renee Vice President 2700 W. ATLANTIC BLVD. 3264, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-03-31 2700 W. ATLANTIC BLVD., 264, POMPANO BEACH, FL 33069 No data
CHANGE OF MAILING ADDRESS 2008-03-31 2700 W. ATLANTIC BLVD., 264, POMPANO BEACH, FL 33069 No data
REGISTERED AGENT ADDRESS CHANGED 2008-03-31 2700 W. ATLANTIC BLVD. #264, POMPANO BEACH, FL 33069 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000618444 LAPSED 2009 CA 7268 CIR. CT. 5TH JUD. LAKE CTY. FL 2010-05-11 2015-05-27 $6,779.44 CITY ELECTRIC SUPPLY COMPANY, 6827 N. ORANGE BLOSSOM TRAIL SUITE 2, ORLANDO, FL 32810
J10000617768 TERMINATED 2009 SC 005239 CTY. CT. 5TH JUD. LAKE CTY FL 2010-05-10 2015-05-27 $2,872.75 CITY ELECTRIC SUPPLY COMPANY, 6827 N. ORANGE BLOSSOM TRIAL, SUITE 2, ORLANDO, FL 32810

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State