Search icon

SOUTH STATE ELECTRIC INC. - Florida Company Profile

Company Details

Entity Name: SOUTH STATE ELECTRIC INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH STATE 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: 11 Aug 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P08000074905
FEI/EIN Number 263582017

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

Address: 19030 1ST STREET NE, LUTZ, FL, 33549
Mail Address: 19030 1ST STREET NE, LUTZ, FL, 33549
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORROW THOMAS W President 19030 1ST STREET NE, LUTZ, FL, 33549
MORROW THOMAS W Vice President 19030 1ST STREET NE, LUTZ, FL, 33549
MORROW THOMAS W Secretary 19030 1ST STREET NE, LUTZ, FL, 33549
MORROW THOMAS W Treasurer 19030 1ST STREET NE, LUTZ, FL, 33549
MORROW THOMAS W Director 19030 1ST STREET NE, LUTZ, FL, 33549
MORROW THOMAS W Agent 19030 1ST STREET NE, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2011-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
NAME CHANGE AMENDMENT 2008-10-06 SOUTH STATE ELECTRIC INC. -
CHANGE OF PRINCIPAL ADDRESS 2008-10-06 19030 1ST STREET NE, LUTZ, FL 33549 -
CHANGE OF MAILING ADDRESS 2008-10-06 19030 1ST STREET NE, LUTZ, FL 33549 -
REGISTERED AGENT ADDRESS CHANGED 2008-10-06 19030 1ST STREET NE, LUTZ, FL 33549 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000252878 ACTIVE 1000000710001 HILLSBOROU 2016-04-06 2026-04-15 $ 3,934.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2015-06-10
ANNUAL REPORT 2014-09-04
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-02-16
REINSTATEMENT 2011-12-11
ANNUAL REPORT 2010-01-13
ANNUAL REPORT 2009-04-28
Name Change 2008-10-06
Domestic Profit 2008-08-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State