Entity Name: | ELECTRIC SUPPLY EXPORT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ELECTRIC SUPPLY EXPORT CORPORATION 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: | 13 Mar 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P12000025089 |
FEI/EIN Number |
45-5187498
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4407 NORTH MANHATTAN AVENUE, TAMPA, FL, 33614 |
Mail Address: | POST OFFICE BOX 151657, TAMPA, FL, 33684 |
ZIP code: | 33614 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROCK SANDRA A | Director | 1253 FLORIDA AVENUE, TARPON SPRINGS, FL, 34689 |
IRWIN HAROLD | Director | 1702 COUNTRY TRAILS DRIVE, SAFETY HARBOR, FL, 34695 |
BROCK SHAKER | Director | 7051 WOODHALL AVENUE, NEW PORT RICHEY, FL, 34653 |
POUND KELLY A | Director | 10800 BRIGHTON BAY BLVD. NE #2103, ST. PETERSBURG, FL, 33716 |
ADAMS GEORGE MJR. | Director | 3121 E. VINA DEL MAR BLVD., ST. PETERSBURG, FL, 33706 |
CT Corporation System | Agent | 1200 S. Pine Island Road, Plantation, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-12-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-02-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-12 | 1200 S. Pine Island Road, Plantation, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-12 | CT Corporation System | - |
AMENDMENT | 2013-03-15 | - | - |
ARTICLES OF CORRECTION | 2012-03-28 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-12-12 |
REINSTATEMENT | 2021-02-19 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-02-12 |
ANNUAL REPORT | 2014-02-21 |
ANNUAL REPORT | 2013-03-27 |
Amendment | 2013-03-15 |
Articles of Correction | 2012-03-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State