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 |
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 |
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 | - |
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