Entity Name: | ELECTRIC WORLD CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 24 Feb 2005 (20 years ago) |
Document Number: | P05000029193 |
FEI/EIN Number | 331112415 |
Address: | 5708 n 56th St, Tampa, FL, 33610, US |
Mail Address: | 13324 steves ct, spring hill, FL, 34609, US |
ZIP code: | 33610 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Guzman Marielys | Agent | 13324 steves ct, spring hill, FL, 34609 |
Name | Role | Address |
---|---|---|
MARTINEZ RICHARD | President | 13324 steves ct, spring hill, FL, 34609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-02-18 | 5708 n 56th St, Tampa, FL 33610 | No data |
REGISTERED AGENT NAME CHANGED | 2018-02-18 | Guzman, Marielys | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-18 | 13324 steves ct, spring hill, FL 34609 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-24 | 5708 n 56th St, Tampa, FL 33610 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001714469 | TERMINATED | 2013-CC012306-O | ORANGE COUNTY-COUNTY COURT | 2013-11-22 | 2018-12-11 | $16,700.36 | CITY ELECTRIC SUPPLY COMPANY, 6827 N ORANGE BLOSSOM TRAIL, 2, ORLANDO, FL 32810 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-03-19 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-03-09 |
ANNUAL REPORT | 2018-02-18 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State