Search icon

AEC ELECTRICAL SERVICES, INC

Company Details

Entity Name: AEC ELECTRICAL SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Aug 2012 (12 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P12000072189
FEI/EIN Number 46-0826115
Address: 523 ELLIS ROAD S, JACKSONVILLE, FL 32254
Mail Address: 523 ELLIS ROAD, JACKSONVILLE, FL 32254
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
JEFFORDS, LEON K Agent 6024 BLANK DRIVE, JACKSONVILLE, FL 32244

Secretary

Name Role Address
Cobb, Maxwell Stewart Secretary 523 ELLIS ROAD S, JACKSONVILLE, FL 32254

President

Name Role Address
Cobb, Maxwell Stewart President 523 ELLIS ROAD S, JACKSONVILLE, FL 32254

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 523 ELLIS ROAD S, JACKSONVILLE, FL 32254 No data
CHANGE OF MAILING ADDRESS 2013-12-09 523 ELLIS ROAD S, JACKSONVILLE, FL 32254 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000047371 ACTIVE 1000000810257 DUVAL 2019-01-09 2039-01-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000393868 ACTIVE 1000000783809 DUVAL 2018-05-31 2038-06-06 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-29
Domestic Profit 2012-08-22

Date of last update: 23 Jan 2025

Sources: Florida Department of State