JAMES ELECTRIC INC. - Florida Company Profile

Entity Name: | JAMES ELECTRIC INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 14 Oct 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2024 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (a year ago) |
Document Number: | P08000093116 |
FEI/EIN Number | 263545803 |
Address: | 6368 S Elm Ln, Lantana, FL, 33462, US |
Mail Address: | 6368 S Elm Ln, Lantana, FL, 33462, US |
ZIP code: | 33462 |
City: | Lake Worth |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JAMES HARRY | President | 6368 S Elm Ln, Lantana, FL, 33462 |
- | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000030239 | 305 POWER CORP | ACTIVE | 2023-03-06 | 2028-12-31 | - | 2950 SW 22ND CIRCLE, APT 4A, DELRAY BEACH, FL, 33445 |
G17000052232 | 305 POWER CORP | EXPIRED | 2017-05-11 | 2022-12-31 | - | 9873 LAWRENCE ROAD, BUILDING 1, APT. 109, BOYNTON BEACH, FL, 33436 |
G12000069143 | DEC ELECTRICAL SERVICES, INC | EXPIRED | 2012-07-10 | 2017-12-31 | - | 10742 GREENTAIL DR. S., BOYNTON BEACH, FL, 33436 |
G11000015733 | FENIX ELECTRICAL SERVICES | EXPIRED | 2011-02-10 | 2016-12-31 | - | 10742 GREENTRAIL DRIVE SOUTH, BOYNTON BEACH, FL, 33436 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-05-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2020-06-22 | 2950 SW 22nd Circle, Apt 4A, Delray Beach, FL 33445 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-22 | 2950 SW 22nd Circle, Apt 4A, Delray Beach, FL 33445 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-18 | 3419 Galt Ocean Drive, Suite A, Fort Lauderdale, FL 33308 | - |
REINSTATEMENT | 2019-06-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-06-18 | API Processing - Licensing, Inc. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-04-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-06-22 |
REINSTATEMENT | 2019-06-18 |
REINSTATEMENT | 2017-04-21 |
ANNUAL REPORT | 2015-04-04 |
ANNUAL REPORT | 2014-04-03 |
ANNUAL REPORT | 2013-04-13 |
ANNUAL REPORT | 2012-02-02 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State