Search icon

SOUTHDOWN ELECTRICAL CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHDOWN ELECTRICAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHDOWN ELECTRICAL CONTRACTORS, 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: 16 Jan 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P15000005417
FEI/EIN Number 90-0293655

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

Address: 12413 S PUTNEY CT, LEESBURG, FL, 34788, US
Mail Address: 12413 S PUTNEY CT, LEESBURG, FL, 34788, US
ZIP code: 34788
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERYMAN WILLIAM AJR. Director 12413 S PUTNEY CT, LEESBURG, FL, 34788
MERYMAN WILLIAM AJR. President 12413 S PUTNEY CT, LEESBURG, FL, 34788
MERYMAN TERESA Director 12413 S PUTNEY CT, LEESBURG, FL, 34788
MERYMAN TERESA Vice President 12413 S PUTNEY CT, LEESBURG, FL, 34788
MERYMAN TERESA Secretary 12413 S PUTNEY CT, LEESBURG, FL, 34788
MERYMAN TERESA Treasurer 12413 S PUTNEY CT, LEESBURG, FL, 34788
MERYMAN TERESA Agent 12413 S PUTNEY CT, LEESBURG, FL, 34788

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-04-30
Domestic Profit 2015-01-16

Date of last update: 03 May 2025

Sources: Florida Department of State