Search icon

ELECTROLUX HOME PRODUCTS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ELECTROLUX HOME PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 27 Feb 1992 (33 years ago)
Date of dissolution: 05 Sep 2024 (9 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 05 Sep 2024 (9 months ago)
Document Number: P37682
FEI/EIN Number 34-1694736

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

Address: 10200 David Taylor Drive, Charlotte, NC, 28262, US
Mail Address: 10200 DAVID TAYLOR DR., CHARLOTTE, NC, 28262, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Cons RIcardo President 10200 David Taylor Drive, Charlotte, NC, 28262
Martin Karine Chief Financial Officer 10200 David Taylor Drive, Charlotte, NC, 28262
Jacobson Jill Secretary 10200 David Taylor Drive, Charlotte, NC, 28262
Cons RIcardo Director 10200 David Taylor Drive, Charlotte, NC, 28262
Jacobson Jill Director 10200 David Taylor Drive, Charlotte, NC, 28262
Zajaczkowski Ronald Director 10200 David Taylor Drive, Charlotte, NC, 28262

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-09-05 - -
CHANGE OF MAILING ADDRESS 2024-09-05 10200 David Taylor Drive, Charlotte, NC 28262 -
REGISTERED AGENT CHANGED 2024-09-05 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 10200 David Taylor Drive, Charlotte, NC 28262 -
NAME CHANGE AMENDMENT 2002-02-01 ELECTROLUX HOME PRODUCTS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000000499 LAPSED 051-2016-SC-2405-ES CIRCUIT COURT PASCO COUNTY 2016-11-04 2022-01-03 $2483.61 ROBERT J. DAMMERS, 15052 DIONNA WAY, DADE CITY, FL 33523
J14000549922 TERMINATED 1000000611796 MIAMI-DADE 2014-04-18 2024-05-01 $ 3,020.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000095599 LAPSED 11-7049SC-048 PINELLAS COUNTY COURT 2012-01-10 2017-02-14 $3,623.98 DENNIS R TERRY, 3798 EXECUTIVE DRIVE, PALM HARBOR, FL 34685

Court Cases

Title Case Number Docket Date Status
GERALD MICHAEL HARRIS VS ELECTROLUX HOME PRODUCTS, INC. 2D2015-5405 2015-12-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
12-CA-015433-CI

Parties

Name GERALD MICHAEL HARRIS
Role Appellant
Status Active
Representations K. MITCH ESPAT, ESQ.
Name ELECTROLUX HOME PRODUCTS, INC.
Role Appellee
Status Active
Name SEARS OUTLET STORES, L L C
Role Appellee
Status Active
Representations FRANCIS M. MC DONALD, JR., ESQ., JESSICA M. KENNEDY, ESQ.
Name JOHN DOE INC
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-08
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2015-12-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GERALD MICHAEL HARRIS
Docket Date 2015-12-08
Type Letter-Case
Subtype Letter
Description Letter
Docket Date 2016-03-14
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief ~ APPELLEE'S UNOPPOSED MOTION TO ACCEPT ANSWER BRIEF, FILED TIMELY BUT UNDER WRONG CASE NUMBER
On Behalf Of SEARS OUTLET STORES, L L C
Docket Date 2016-02-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GERALD MICHAEL HARRIS
Docket Date 2016-02-15
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of GERALD MICHAEL HARRIS
Docket Date 2016-02-09
Type Record
Subtype Record on Appeal
Description Received Records ~ DAY **FTP**
Docket Date 2016-10-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-09-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ APPELLANT'S MOTION FOR WRITTEN OPINION OF PCA DECISION RENDERED JULY 6, 2016, AND FOR CONFLICT CERTIFICATION OR CERTIFIED QUESTION TO THE FLORIDA SUPREME COURT COMMENSURATE WITH THE SAME
Docket Date 2016-08-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR WRITTEN OPINION OF PCA DECISION RENDERED JULY 6, 2016
On Behalf Of SEARS OUTLET STORES, L L C
Docket Date 2016-08-02
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Within ten days of the date of this order, Appellee shall file a response to Appellant's July 14, 2016, motion for written opinion and for conflict certification or certified question.
Docket Date 2016-07-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION FOR WRITTEN OPINION OF PCA DECISION RENDERED JULY 6, 2016, AND FOR CONFLICT CERTIFICATION OR CERTIFIED QUESTION TO THE FLORIDA SUPREME COURT COMMENSURATE WITH THE SAME
On Behalf Of GERALD MICHAEL HARRIS
Docket Date 2016-07-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-06-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2016-06-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of SEARS OUTLET STORES, L L C
Docket Date 2016-05-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SEARS OUTLET STORES, L L C
Docket Date 2016-03-24
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ WORD
On Behalf Of GERALD MICHAEL HARRIS
Docket Date 2016-03-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GERALD MICHAEL HARRIS
Docket Date 2016-03-23
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description grant brief timely filed ~ Appellee Electrolux Home Products, Inc.'s motion to accept the brief as timely filed is granted.
Docket Date 2016-03-21
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief ~ APPELLEE'S UNOPPOSED MOTION TO ACCEPT ANSWER BRIEF, FILED TIMELY BUT UNDER WRONG CASE NUMBER
On Behalf Of SEARS OUTLET STORES, L L C
Docket Date 2016-03-21
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of SEARS OUTLET STORES, L L C
Docket Date 2016-03-15
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Order Denying Timely Brief ~ Denied without prejudice for the appellee to file the answer brief in the appropriate case number and to resubmit the motion within five days of the date of this order.
Docket Date 2015-12-15
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-12-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
GERALD MICHAEL HARRIS VS SEARS OUTLET STORES, L L C. et al., 2D2015-3282 2015-07-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
12-015433-CI

Parties

Name GERALD MICHAEL HARRIS
Role Appellant
Status Active
Representations K. MITCH ESPAT, ESQ.
Name SEARS OUTLET STORES, L L C
Role Appellee
Status Active
Representations FRANCIS M. MC DONALD, JR., ESQ., JESSICA M. KENNEDY, ESQ.
Name ELECTROLUX HOME PRODUCTS, INC.
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-05-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-04-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2016-03-16
Type Response
Subtype Response
Description RESPONSE ~ ELECTROLUX HOME PRODUCT, INC.'S RESPONSE TO SECOND DISTRICT COURT OF APPEAL ORDER DATED MARCH 8, 2016
On Behalf Of SEARS OUTLET STORES, L L C
Docket Date 2016-03-15
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellee Electrolux Home Product Inc.'s unopposed motion to strike reply brief is granted.
Docket Date 2016-03-14
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ REPLY BRIEF
On Behalf Of SEARS OUTLET STORES, L L C
Docket Date 2016-03-08
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee Electrolux Home Products Inc.'s motion to supplement the appellate record is granted. Within three days of the date of this order, Appellee Electrolux Home Products Inc., shall serve supplemental directions on the circuit court clerk requesting the clerk to supplement the record on appeal with the proposal for settlement served by Electrolux Home Products, Inc. on June 11, 2014, with the supplemental record to be filed in this court within ten days from the date of this order.
Docket Date 2016-03-04
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
On Behalf Of SEARS OUTLET STORES, L L C
Docket Date 2016-02-24
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of SEARS OUTLET STORES, L L C
Docket Date 2016-02-02
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY - March 1-4, 2016
On Behalf Of SEARS OUTLET STORES, L L C
Docket Date 2016-01-25
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ 2/11/16 OA Cont'd
Docket Date 2016-01-20
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of GERALD MICHAEL HARRIS
Docket Date 2015-11-06
Type Record
Subtype Record on Appeal
Description Received Records ~ CAMPBELL
Docket Date 2015-11-04
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of GERALD MICHAEL HARRIS
Docket Date 2015-10-15
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SEARS OUTLET STORES, L L C
Docket Date 2015-10-13
Type Order
Subtype Order on Motion to Supplement Record
Description Order to Supplement Record ~ CM-AE's mot
Docket Date 2015-10-12
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of SEARS OUTLET STORES, L L C
Docket Date 2015-09-29
Type Order
Subtype Order on Motion to Supplement Record
Description Order to Supplement Record ~ s/jt
Docket Date 2015-09-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GERALD MICHAEL HARRIS
Docket Date 2015-09-25
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GERALD MICHAEL HARRIS
Docket Date 2015-09-25
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of GERALD MICHAEL HARRIS
Docket Date 2015-09-24
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of GERALD MICHAEL HARRIS
Docket Date 2015-09-18
Type Order
Subtype Order on Motion to Supplement Record
Description Order to Supplement Record ~ JT
Docket Date 2015-09-11
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of GERALD MICHAEL HARRIS
Docket Date 2015-07-22
Type Letter-Case
Subtype Letter
Description Letter
Docket Date 2015-07-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GERALD MICHAEL HARRIS
Docket Date 2015-07-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-07-22
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET

Documents

Name Date
WITHDRAWAL 2024-09-05
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-02-05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State