Search icon

EXTRA ELECTRICAL CONTRACTOR INC. - Florida Company Profile

Company Details

Entity Name: EXTRA ELECTRICAL CONTRACTOR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXTRA ELECTRICAL CONTRACTOR 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: 13 Aug 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Nov 2013 (11 years ago)
Document Number: P07000091151
FEI/EIN Number 260768286

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

Address: 73 Suwannee Ave, Tarpon Springs, FL, 34689, US
Mail Address: 73 Suwannee Ave, Tarpon Springs, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mullins Paul J President 73 Suwannee Ave, Tarpon Springs, FL, 34689
Mullins Paul Treasurer 73 Suwannee Ave, Tarpon Springs, FL, 34689
Mullins Paul Vice President 73 Suwannee Ave, Tarpon Springs, FL, 34689
Mullins Paul Agent 73 Suwannee Ave, Tarpon Springs, FL, 34689

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-23 73 Suwannee Ave, Tarpon Springs, FL 34689 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-23 73 Suwannee Ave, Tarpon Springs, FL 34689 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 73 Suwannee Ave, Tarpon Springs, FL 34689 -
REGISTERED AGENT NAME CHANGED 2021-04-29 Mullins, Paul -
AMENDMENT 2013-11-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000414526 TERMINATED 1000000932474 SUMTER 2022-08-29 2032-08-31 $ 1,404.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829
J19000243236 ACTIVE 1000000817991 ORANGE 2019-03-06 2029-04-03 $ 602.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000648212 TERMINATED 1000000795357 ORANGE 2018-08-27 2028-09-19 $ 603.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J16000204432 TERMINATED 1000000707220 ORANGE 2016-03-08 2026-03-23 $ 819.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-05-25
ANNUAL REPORT 2016-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State