Search icon

FLORIDA STATE ELECTRIC INC. - Florida Company Profile

Company Details

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

FLORIDA 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: 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: 04 Nov 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2021 (3 years ago)
Document Number: P10000090835
FEI/EIN Number 273907976

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

Address: 735 16th Ave, Vero Beach, FL, 32962, US
Mail Address: 751 16th Avenue, Vero Beach, FL, 34962, US
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALTON ALAN L President 751 16th Avenue, Vero Beach, FL, 34962
FLORIDA STATE ELECTRIC INC. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-16 - -
REGISTERED AGENT NAME CHANGED 2018-10-16 Florida State Electric -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-29 735 16th Ave, Vero Beach, FL 32962 -
CHANGE OF MAILING ADDRESS 2017-04-29 735 16th Ave, Vero Beach, FL 32962 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-19 1601 20TH ST, VERO BEACH, FL 32962 -
REINSTATEMENT 2012-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-25
REINSTATEMENT 2021-12-13
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-10-16
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State