Search icon

JAMES SHOCKLEY ELECTRICAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: JAMES SHOCKLEY ELECTRICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMES SHOCKLEY ELECTRICAL SERVICES, 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: 09 Dec 2004 (20 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: P04000165264
FEI/EIN Number 202094133

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

Address: 350 se 68th ave, OKEECHOBEE, FL, 34974, US
Mail Address: 350 se 68th ave, OKEECHOBEE, FL, 34974, US
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHOCKLEY JAMES A President 350 se 68th ave, OKEECHOBEE, FL, 34974
SHOCKLEY JAMES A Director 350 se 68th ave, OKEECHOBEE, FL, 34974
SHOCKLEY JAMES A Secretary 350 se 68th ave, OKEECHOBEE, FL, 34974
SHOCKLEY JAMES A Treasurer 350 se 68th ave, OKEECHOBEE, FL, 34974
SHOCKLEY JAMES Agent 350 se 68th ave, OKEECHOBEE, FL, 34974

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-30 350 se 68th ave, OKEECHOBEE, FL 34974 -
CHANGE OF MAILING ADDRESS 2016-03-30 350 se 68th ave, OKEECHOBEE, FL 34974 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-30 350 se 68th ave, OKEECHOBEE, FL 34974 -
REINSTATEMENT 2014-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000426357 ACTIVE 1000000716698 OKEECHOBEE 2016-07-11 2026-07-14 $ 970.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J14000760065 TERMINATED 1000000634972 OKEECHOBEE 2014-06-04 2024-06-20 $ 2,213.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J14000615806 TERMINATED 1000000616934 OKEECHOBEE 2014-04-22 2024-05-09 $ 1,149.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J15000965455 LAPSED 2013-CA-12430 ORANGE COUNTY COURT 2013-12-17 2020-10-30 $46,104.43 CITY ELECTRIC SUPPLY COMPANY, 6827 NORTH ORANGE BLOSSOM TRAIL, SUITE 2, ORLANDO, FL 32810
J13001461491 TERMINATED 1000000529537 OKEECHOBEE 2013-09-09 2023-10-03 $ 3,247.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-30
REINSTATEMENT 2014-11-05
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-01-27
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State