Search icon

JAMES O MORTON ELECTRIC CO., INC. - Florida Company Profile

Company Details

Entity Name: JAMES O MORTON ELECTRIC CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMES O MORTON ELECTRIC CO., 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: 18 Nov 2003 (21 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P03000140724
FEI/EIN Number 201188994

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

Address: 36906 EILAND BLVD., ZEPHYRHILLS, FL, 33541
Mail Address: P O BOX 1537, ZEPHYRHILLS, FL, 33539-1537
ZIP code: 33541
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANEY DALE W Vice President P.O. BOX 673, ZEPHYRHILLS, FL, 33539
SARNE DANIEL N Secretary 2106 DAKOTA AVE, ENGLEWOOD, FL, 34224
SARNE DANIEL N Treasurer 2106 DAKOTA AVE, ENGLEWOOD, FL, 34224
LANEY DALE Agent 36906 EILAND BLVD., ZEPHYRHILLS, FL, 33541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-03-21 LANEY, DALE -
REGISTERED AGENT ADDRESS CHANGED 2023-03-21 36906 EILAND BLVD., ZEPHYRHILLS, FL 33541 -
REINSTATEMENT 2013-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-16 36906 EILAND BLVD., ZEPHYRHILLS, FL 33541 -
AMENDMENT 2004-06-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000873951 TERMINATED 1000000498656 PASCO 2013-04-24 2023-05-03 $ 437.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State