Search icon

ROGER EATON ELECTRIC, INC. - Florida Company Profile

Company Details

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

ROGER EATON 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: 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: 02 Dec 2003 (21 years ago)
Date of dissolution: 13 Nov 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Nov 2023 (a year ago)
Document Number: P03000146617
FEI/EIN Number 134270951

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

Address: 8439 CAMEO STREET, SPRING HILL, FL, 34608
Mail Address: 8439 CAMEO STREET, SPRING HILL, FL, 34608
ZIP code: 34608
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EATON ROGER L President 8439 CAMEO STREET, SPRING HILL, FL, 34608
EATON CYNTHIA L Secretary 8439 CAMEO STREET, SPRING HILL, FL, 34608
EATON CYNTHIA L Treasurer 8439 CAMEO STREET, SPRING HILL, FL, 34608
EATON ROGER L Agent 8439 CAMEO STREET, SPRING HILL, FL, 34608

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04015900011 EATON ELECTRIC EXPIRED 2004-01-14 2024-12-31 - 8439 CAMEO STREET, SPRING HILL, FL, 34608

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-11-13 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-11-13
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State