Entity Name: | WENTZEL'S ELECTRICAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WENTZEL'S ELECTRICAL SERVICES, 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: | 19 Mar 2013 (12 years ago) |
Document Number: | P13000025381 |
FEI/EIN Number |
90-0959462
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 51 ALAFIA DRIVE, SARASOTA, FL, 34240, US |
Mail Address: | 51 ALAFIA DRIVE, SARASOTA, FL, 34240, US |
ZIP code: | 34240 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WENTZEL THEODORE PJr. | President | 2516 405th Ct E, Myakka City, FL, 34251 |
Wentzel Cynthia D | Vice President | 2516 405th Ct E, Myakka City, FL, 34251 |
Wentzel Theodore PJr. | Agent | 51 ALAFIA DRIVE, SARASOTA, FL, 34240 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-01-19 | 51 ALAFIA DRIVE, SARASOTA, FL 34240 | - |
CHANGE OF MAILING ADDRESS | 2017-01-19 | 51 ALAFIA DRIVE, SARASOTA, FL 34240 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-19 | 51 ALAFIA DRIVE, SARASOTA, FL 34240 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-05 | Wentzel , Theodore P, Jr. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State