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