Search icon

THEVOLTMAN1 ELECTRICAL SERVICES INC. - Florida Company Profile

Company Details

Entity Name: THEVOLTMAN1 ELECTRICAL SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THEVOLTMAN1 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: 07 Oct 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P05000137430
FEI/EIN Number 830438671

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

Address: 4732 W LEILA AVENUE, TAMPA, FL, 33616, US
Mail Address: 4732 W LEILA AVENUE, TAMPA, FL, 33616, US
ZIP code: 33616
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHIRMER RICHARD President 4732 W LEILA AVENUE, TAMPA, FL, 33616
SCHIRMER RICHARD Agent 4732 W LEILA AVENUE, TAMPA, FL, 33616

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-07 4732 W LEILA AVENUE, TAMPA, FL 33616 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-07 4732 W LEILA AVENUE, TAMPA, FL 33616 -
CHANGE OF MAILING ADDRESS 2011-04-07 4732 W LEILA AVENUE, TAMPA, FL 33616 -
CANCEL ADM DISS/REV 2009-01-15 - -
REGISTERED AGENT NAME CHANGED 2009-01-15 SCHIRMER, RICHARD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-02-22
CORAPREIWP 2009-01-15
REINSTATEMENT 2006-09-27
Domestic Profit 2005-10-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State