Search icon

PRO ELECTRICAL SERVICES, INC. - Florida Company Profile

Company Details

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

PRO 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 Apr 2008 (17 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: P08000035355
FEI/EIN Number 300490241

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

Address: 2604 NW 74TH PL, GAINESVILLE, FL, 32653
Mail Address: 2604 NW 74TH PL, GAINESVILLE, FL, 32653
ZIP code: 32653
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVER MICHAEL S President 5915 N.W. 62ND. TERRACE, GAINESVILLE, FL, 32653
OLIVER MICHAEL S Secretary 5915 N.W. 62ND. TERRACE, GAINESVILLE, FL, 32653
OLIVER MICHAEL S Treasurer 5915 N.W. 62ND. TERRACE, GAINESVILLE, FL, 32653
OLIVER MICHAEL S Agent 5915 N.W. 62ND TERRACE, GAINESVILLE, FL, 32653

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-25 5915 N.W. 62ND TERRACE, GAINESVILLE, FL 32653 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-15 2604 NW 74TH PL, GAINESVILLE, FL 32653 -
CHANGE OF MAILING ADDRESS 2009-01-15 2604 NW 74TH PL, GAINESVILLE, FL 32653 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000675240 TERMINATED 1000000483268 ALACHUA 2013-03-22 2023-04-04 $ 1,094.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J12001018327 LAPSED 2012-CC-000255 COUNTY COURT, DUVAL COUNTY 2012-12-04 2017-12-17 $10,597.69 ZABATT ENGINE SERVICES, INC., 4612 HIGHWAY AVENUE, JACKSONVILLE, FL 32254
J12000908221 LAPSED 1000000411908 ALACHUA 2012-11-21 2022-11-28 $ 7,793.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J12000908239 TERMINATED 1000000411956 ALACHUA 2012-11-21 2032-11-28 $ 2,921.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J12000553985 INACTIVE WITH A SECOND NOTICE FILED 2012-CA-1100 5TH JUDICIAL LAKE COUNTY 2012-08-02 2017-08-16 $47,182.54 CITY ELECTRIC SUPPLY COMPANY, P.O. BOX 609521, ORLANDO, FL 32860-9521
J12000101983 TERMINATED 1000000249810 ALACHUA 2012-02-06 2032-02-15 $ 2,313.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J12000090335 LAPSED 1000000249681 ALACHUA 2012-02-03 2022-02-08 $ 5,093.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-01-15
Domestic Profit 2008-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State