Search icon

J S ELECTRICAL SERVICE INC - Florida Company Profile

Company Details

Entity Name: J S ELECTRICAL SERVICE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J S ELECTRICAL SERVICE 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: 12 May 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P11000045691
FEI/EIN Number 800725023

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

Address: 1576 PRIMROSE LN, HOLLY HILL, FL, 32117, US
Mail Address: 1576 PRIMROSE LN, HOLLY HILL, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUALITY FINANCIAL SERVICES INC. Agent -
SULLIVAN RONALD J President 1576 PRIMROSE LN, HOLLY HILL, FL, 32117
SULLIVAN RONALD J Vice President 1576 PRIMROSE LN, HOLLY HILL, FL, 32117
SULLIVAN RONALD J Secretary 1576 PRIMROSE LN, HOLLY HILL, FL, 32117
SULLIVAN RONALD J Treasurer 1576 PRIMROSE LN, HOLLY HILL, FL, 32117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-04-03 QUALITY FINANCIAL SERVICES INC -
REGISTERED AGENT ADDRESS CHANGED 2018-04-03 209 DUNLAWTON AVE STE 14, PORT ORANGE, FL 32127 -
AMENDMENT 2016-06-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000032338 TERMINATED 1000000873379 VOLUSIA 2021-01-19 2031-01-27 $ 809.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J20000153987 TERMINATED 1000000863178 VOLUSIA 2020-03-05 2030-03-11 $ 441.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J17000301913 LAPSED 2017-CC-003736-O NINTH JUDICIAL 2017-05-19 2022-06-01 $6,919.93 CITY ELECTRIC SUPPLY COMPLANY, 6827 NORTH ORANGE BLOSSOM TRAIL, ORLANDO, FL 32810

Documents

Name Date
REINSTATEMENT 2021-02-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-28
Amendment 2016-06-27
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State