Entity Name: | S. T. ELECTRIC OF COLLIER COUNTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
S. T. ELECTRIC OF COLLIER COUNTY, 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: | 02 Aug 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2019 (6 years ago) |
Document Number: | P04000112606 |
FEI/EIN Number |
201414679
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4306 ENTERPRISE AVE., UNIT 1, NAPLES, FL, 34104, US |
Mail Address: | 4306 ENTERPRISE AVE., UNIT 1, NAPLES, FL, 34104, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THERIAULT STEEVE | President | 4306 ENTERPRISE AVE., NAPLES, FL, 34104 |
Theriault Steeve | Agent | 4306 Enterprise Ave, Naples, FL, 34104 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000024776 | NAPLES GENERATOR | ACTIVE | 2025-02-19 | 2030-12-31 | - | 4306 ENTERPRISE AVENUE, UNIT 1, NAPLES, FL, 34104 |
G23000008516 | NAPLES GENERATOR | ACTIVE | 2023-01-18 | 2028-12-31 | - | 4306 ENTERPRISE AVE #1, NAPLES, FL, 34104 |
G19000044871 | GENSETREADY.COM | EXPIRED | 2019-04-09 | 2024-12-31 | - | 4306 ENTERPRISE AVE UNIT 1, UNIT 1, NAPLES, FL, 34104 |
G18000106957 | TAMPA GENERATOR | EXPIRED | 2018-09-30 | 2023-12-31 | - | 4306 ENTERPRISE AVE #1, NAPLES, FL, 34104 |
G17000080894 | NAPLES GENERATOR | EXPIRED | 2017-07-28 | 2022-12-31 | - | 4306 ENTERPRISE AVE, UNIT 1, NAPLES, FL, 34104 |
G14000003491 | WASSUP HOME | EXPIRED | 2014-01-10 | 2019-12-31 | - | 4306 ENTERPRISE AVE #1, NAPLES, FL, 34104 |
G11000063503 | NAPLES GENERATOR | EXPIRED | 2011-06-23 | 2016-12-31 | - | 4306 ENTERPRISE AVE #8, NAPLES, FL, 34104 |
G11000037235 | GENSETREADY | EXPIRED | 2011-04-15 | 2016-12-31 | - | 4306 ENTERPRISE AVE #8, NAPLES, FL, 34104 |
G11000035308 | GENREADY | EXPIRED | 2011-04-10 | 2016-12-31 | - | 4306 ENTERPRISE AVE #8, NAPLES, FL, 34104 |
G09000149209 | ST CONSTRUCTION | EXPIRED | 2009-08-25 | 2014-12-31 | - | 4306 ENTERPRISE AVE, UNIT 8, NAPLES, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2025-02-04 | NAPLES GENERATOR, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-19 | 4306 Enterprise Ave, Suite 1, Naples, FL 34104 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-01 | Theriault, Steeve | - |
REINSTATEMENT | 2019-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-29 | 4306 ENTERPRISE AVE., UNIT 1, NAPLES, FL 34104 | - |
CHANGE OF MAILING ADDRESS | 2014-03-29 | 4306 ENTERPRISE AVE., UNIT 1, NAPLES, FL 34104 | - |
CANCEL ADM DISS/REV | 2007-09-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
AMENDMENT | 2004-11-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000432067 | TERMINATED | 11-13633 | HILLSBOROUGH COUNTY | 2011-06-29 | 2016-07-15 | $12,838.33 | U.S. ELECTRICAL SERVICES, INC., 1607 MOUNTAIN INDUSTRIAL BLVD., STONE MOUNTAIN, GA. 30083 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-07-19 |
REINSTATEMENT | 2019-10-01 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State