Entity Name: | BURKE & SON ELECTRIC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BURKE & SON 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: | 20 Nov 2003 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Feb 2010 (15 years ago) |
Document Number: | P03000141504 |
FEI/EIN Number |
421608710
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 32655 Taylor Grade Road, Duette, FL, 34219, US |
Mail Address: | P O Box 374, Duette, FL, 34219, US |
ZIP code: | 34219 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURKE MICHAEL S | President | 32655 TAYLOR GRADE ROAD, PARRISH, FL, 34219 |
BURKE DANIEL | Vice President | 314 28th Street West, BRADENTON, FL, 34205 |
BURKE MICHAEL S | Agent | 32655 TAYLOR GRADE ROAD, PARRISH, FL, 34219 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-08-11 | 32655 Taylor Grade Road, Duette, FL 34219 | - |
CHANGE OF MAILING ADDRESS | 2016-08-11 | 32655 Taylor Grade Road, Duette, FL 34219 | - |
AMENDMENT | 2010-02-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-30 | 32655 TAYLOR GRADE ROAD, PARRISH, FL 34219 | - |
REGISTERED AGENT NAME CHANGED | 2006-02-03 | BURKE, MICHAEL SPRES. | - |
AMENDMENT | 2003-12-10 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000489027 | TERMINATED | 1000000672990 | MANATEE | 2015-04-13 | 2025-04-17 | $ 645.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
J14001142800 | TERMINATED | 1000000637516 | MANATEE | 2014-07-28 | 2024-12-17 | $ 614.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
J14000616143 | TERMINATED | 1000000617017 | MANATEE | 2014-04-23 | 2024-05-09 | $ 1,255.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
J13000960253 | TERMINATED | 1000000503908 | MANATEE | 2013-05-08 | 2023-05-22 | $ 946.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
J10001146361 | TERMINATED | 1000000196358 | MANATEE | 2010-12-22 | 2020-12-29 | $ 1,475.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-17 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-05-03 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-08-31 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-08-11 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State