Search icon

FLORIDA SOUTH ELECTRIC, INC. - Florida Company Profile

Company Details

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

FLORIDA SOUTH 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: 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: 14 Aug 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Jul 2022 (3 years ago)
Document Number: P08000076328
FEI/EIN Number 263206706

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

Address: 532 Club Side Dr, NAPLES, FL, 34110, US
Mail Address: 532 Club Side Dr, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FULLER ANDREA L President 532 Club Side Dr, NAPLES, FL, 34110
FULLER MAKENZI Vice President 532 Club Side Dr, NAPLES, FL, 34110
COLLINS SCOTT B Secretary 1090 13TH ST SW, NAPLES, FL, 34117
FULLER ANDREA L Agent 532 Club Side Dr, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
AMENDMENT 2022-07-15 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-09 532 Club Side Dr, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2021-04-09 532 Club Side Dr, NAPLES, FL 34110 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 532 Club Side Dr, NAPLES, FL 34110 -
AMENDMENT 2017-05-22 - -
AMENDMENT 2016-12-09 - -
AMENDMENT 2016-10-31 - -
AMENDMENT 2013-03-25 - -
AMENDMENT 2009-06-15 - -
REGISTERED AGENT NAME CHANGED 2009-06-08 FULLER, ANDREA L -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-02
Amendment 2022-07-15
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-14
Amendment 2017-05-22
ANNUAL REPORT 2017-03-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State