Search icon

UTILITY COMPLIANCE INC. - Florida Company Profile

Company Details

Entity Name: UTILITY COMPLIANCE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UTILITY COMPLIANCE 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: 11 Apr 2008 (17 years ago)
Date of dissolution: 07 Sep 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Sep 2018 (7 years ago)
Document Number: P08000037285
FEI/EIN Number 262402732

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

Address: 1815 S.E. GIFFORD STREET, PORT ST. LUCIE, FL, 34952
Mail Address: 1815 S.E. GIFFORD STREET, PORT ST. LUCIE, FL, 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRIMUS SHELDON A Chief Executive Officer 1815 S.E. GIFFORD STREET, PORT ST. LUCIE, FL, 34952
PRIMUS MARIANN E Vice President 1815 S.E. GIFFORD STREET, PORT ST. LUCIE, FL, 34952
PRIMUS SHELDON A Agent 1815 S.E. GIFFORD STREET, PORT ST. LUCIE, FL, 34952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000116619 OSHA COMPLIANCE HELP EXPIRED 2013-11-30 2018-12-31 - 1815 SE GIFFORD STREET, FLORIDA, FL, 34952

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-09-07 - -

Documents

Name Date
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-01-23
ANNUAL REPORT 2010-03-22
ANNUAL REPORT 2009-02-08
Domestic Profit 2008-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State