Search icon

DEAL ELECTRIC, INC.

Company Details

Entity Name: DEAL ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2013 (11 years ago)
Document Number: P04000050888
FEI/EIN Number 320112016
Address: 3602 WATERFIELD ROAD, LAKELAND, FL, 33803, US
Mail Address: 3602 WATERFIELD ROAD, LAKELAND, FL, 33803, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
DEAL MICHAEL S Agent 5242 Upland Dr, LAKELAND, FL, 33813

President

Name Role Address
DEAL MICHAEL S President 5242 Upland Dr, LAKELAND, FL, 33813

Vice President

Name Role Address
DEAL MICHAEL S Vice President 5242 Upland Dr, LAKELAND, FL, 33813

Secretary

Name Role Address
DEAL CYNTHIA K Secretary 5242 Upland Dr, LAKELAND, FL, 33813

Treasurer

Name Role Address
DEAL CYNTHIA K Treasurer 5242 Upland Dr, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 5242 Upland Dr, LAKELAND, FL 33813 No data
REINSTATEMENT 2013-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 3602 WATERFIELD ROAD, LAKELAND, FL 33803 No data
CHANGE OF MAILING ADDRESS 2007-04-30 3602 WATERFIELD ROAD, LAKELAND, FL 33803 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000746886 TERMINATED 1000000328032 POLK 2012-10-17 2022-10-25 $ 948.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J11000413661 LAPSED 10-18908 HILLSBOROUGH COUNTY COURT 2011-06-27 2016-07-05 $48,716.60 CONSOLIDATED ELECTRICAL DISTRIBUTORS, INC., P.O. BOX 82899, TAMPA, FLA 33682

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State