Entity Name: | M E ELECTRIC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
M E 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: |
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: | 07 Jan 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Nov 2010 (14 years ago) |
Document Number: | P05000004343 |
FEI/EIN Number |
202136080
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1546 JOSEPH CIRCLE, GULF BREEZE, FL, 32563 |
Mail Address: | 1546 JOSEPH CIRCLE, GULF BREEZE, FL, 32563 |
ZIP code: | 32563 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAROSE NORMAN F | President | 1546 JOSEPH CIRCLE, GULF BREEZE, FL, 32563 |
LAROSE NORMAN F | Agent | 1546 JOSEPH CIRCLE, GULF BREEZE, FL, 32563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2012-01-08 | LAROSE, NORMAN FSR | - |
REINSTATEMENT | 2010-11-10 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-11-10 | 1546 JOSEPH CIRCLE, GULF BREEZE, FL 32563 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-18 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-01-13 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-04 |
ANNUAL REPORT | 2016-01-06 |
Date of last update: 02 May 2025
Sources: Florida Department of State