Search icon

AMERICAN ELECTRICAL SERVICES OF FLORIDA INC

Company Details

Entity Name: AMERICAN ELECTRICAL SERVICES OF FLORIDA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Oct 2017 (7 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P17000087016
FEI/EIN Number 82-3292031
Address: 6017 PINE RIDGE ROAD, #244, NAPLES, FL, 34119
Mail Address: 6017 PINE RIDGE ROAD, #244, NAPLES, FL, 34119
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
American Electrical Services of Florida, I Agent 6017 Pine Ridge Road, NAPLES, FL, 34119

Director

Name Role Address
CARLONE ANTHONY Director 6017 PINE RIDGE ROAD #244, NAPLES, FL, 34119

President

Name Role Address
CARLONE ANTHONY President 6017 PINE RIDGE ROAD #244, NAPLES, FL, 34119

Treasurer

Name Role Address
CARLONE ANTHONY Treasurer 6017 PINE RIDGE ROAD #244, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2018-11-26 No data No data
REGISTERED AGENT NAME CHANGED 2018-11-26 American Electrical Services of Florida, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2018-11-26 6017 Pine Ridge Road, #244, NAPLES, FL 34119 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000634802 TERMINATED 2021-SC-012166-O CNTY COURT NINTH CIRCUIT ORANG 2021-12-08 2026-12-09 $7,817.42 CITY ELECTRIC SUPPLY COMPANY, 2301 MAITLAND CENTER PARKWAY, SUITE 300, MAITLAND, FLORIDA 32751

Documents

Name Date
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-14
REINSTATEMENT 2018-11-26
Domestic Profit 2017-10-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State