Search icon

ELECTRIC ZONE, INC. - Florida Company Profile

Company Details

Entity Name: ELECTRIC ZONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELECTRIC ZONE, 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: 06 May 1994 (31 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P94000035192
FEI/EIN Number 650494320

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

Address: 6574 N. STATE ROAD 7, #391, COCONUT CREEK, FL, 33073, US
Mail Address: 6574 N. STATE ROAD 7, #391, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHITWOOD KEITH E President 7200 NW 43 AVE, POMPANO BEACH, FL, 33073
SILVERMAN LLOYD Agent 4441 SOUTH STATE ROAD 7, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-01 6574 N. STATE ROAD 7, #391, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2004-04-01 6574 N. STATE ROAD 7, #391, COCONUT CREEK, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 1999-05-06 4441 SOUTH STATE ROAD 7, SUITE 314, DAVIE, FL 33314 -
REGISTERED AGENT NAME CHANGED 1996-05-01 SILVERMAN, LLOYD -

Documents

Name Date
ANNUAL REPORT 2004-04-01
ANNUAL REPORT 2003-08-31
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-02-27
ANNUAL REPORT 2000-05-18
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-03-20
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State