Search icon

M & P ELECTRIC , INC. - Florida Company Profile

Company Details

Entity Name: M & P ELECTRIC , INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M & P 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: 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: 27 Jul 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P05000104957
FEI/EIN Number 753196793

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

Address: 200 MAY PLACE, DEBARY, FL, 32746
Mail Address: 200 MAY PLACE, DEBARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRICIA PUTZKE Director 200 MAY PLACE, DEBARY, FL, 32746
TRICIA PUTZKE President 200 MAY PLACE, DEBARY, FL, 32746
PUTZKE TRICIA Agent 200 MAY PLACE, DEBARY, FL, 32713

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-10-19 200 MAY PLACE, DEBARY, FL 32746 -
REINSTATEMENT 2011-10-19 - -
REGISTERED AGENT ADDRESS CHANGED 2011-10-19 200 MAY PLACE, DEBARY, FL 32713 -
CHANGE OF MAILING ADDRESS 2011-10-19 200 MAY PLACE, DEBARY, FL 32746 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2007-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001156883 LAPSED 08-SC-9820 ORANGE CTY, FL 9TH JC 2009-03-02 2014-04-21 $4,286.89 CITY ELECTRIC SUPPLY COMPANY, 6827 N.O.B.T. (SUITE 2), P.O. BOX 609521, ORLANDO, FL 32860-9521
J08000244005 LAPSED 07-CA-1459-15-G SEMINOLE 2007-11-26 2013-07-29 $20,800.42 FIRST COMMERCIAL INSURANCE COMPANY, 2300 WEST 84TH STREET, 5TH FLOOR, HIALEAH, FLORIDA 33016

Documents

Name Date
ANNUAL REPORT 2012-01-06
REINSTATEMENT 2011-10-19
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-07-10
REINSTATEMENT 2007-01-16
Domestic Profit 2005-07-27

Date of last update: 03 May 2025

Sources: Florida Department of State