Search icon

FOUR POINTS UTILITY CORPORATION - Florida Company Profile

Company Details

Entity Name: FOUR POINTS UTILITY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOUR POINTS UTILITY CORPORATION 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: 16 Jan 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P04000012816
FEI/EIN Number 45-4983644

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

Address: 3336 Grand Boulevard, HOLIDAY, FL, 34690, US
Mail Address: 3336 Grand Boulevard, HOLIDAY, FL, 34690, US
ZIP code: 34690
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMALLRIDGE MICHAEL A REC 3336 Grand Boulevard, HOLIDAY, FL, 34690
SMALLRIDGE MICHAEL A Agent 3336 Grand Boulevard, HOLIDAY, FL, 34690

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-26 3336 Grand Boulevard, Suite # 102, HOLIDAY, FL 34690 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-26 3336 Grand Boulevard, Suite # 102, HOLIDAY, FL 34690 -
CHANGE OF MAILING ADDRESS 2015-03-26 3336 Grand Boulevard, Suite # 102, HOLIDAY, FL 34690 -
REINSTATEMENT 2013-04-25 - -
REGISTERED AGENT NAME CHANGED 2013-04-25 SMALLRIDGE, MICHAEL A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2006-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000747562 ACTIVE 1000000154122 POLK 2009-12-21 2036-11-23 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J09000468495 TERMINATED 1000000107027 07799 0124 2009-01-20 2029-01-28 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J09000541036 TERMINATED 1000000107027 07799 0124 2009-01-20 2029-02-04 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J09000618396 ACTIVE 1000000107027 07799 0124 2009-01-20 2029-02-11 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625

Documents

Name Date
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-02-26
REINSTATEMENT 2013-04-25
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-05-26
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-07-28
ANNUAL REPORT 2007-04-19
REINSTATEMENT 2006-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State