Search icon

JACK FEAGIN ELECTRIC, INC. - Florida Company Profile

Company Details

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

JACK FEAGIN ELECTRIC, 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: 21 Dec 1994 (30 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P94000093291
FEI/EIN Number 593289934

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

Address: 21021 N. U.S. HWY. 441, MCINTOSH, FL, 32664, US
Mail Address: PO DRAWER K, MCINTOSH, FL, 32664, US
ZIP code: 32664
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEAGIN JASPER N President 24600 WILDHOG RD, ASTOR, FL, 32102
FEAGIN JACK President PO DRAWER K, MCINTOSH, FL, 32664
FEAGIN JACK Vice President PO DRAWER K, MCINTOSH, FL, 32664
CLARK ROBIN Secretary P.O. DRAWER K, MCINTOSH, FL, 32664
CLARK ROBIN Treasurer P.O. DRAWER K, MCINTOSH, FL, 32664
FEAGIN JACK Agent PO DRAWER K, MCINTOSH, FLORIDA, FL, 32664

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-02 21021 N. U.S. HWY. 441, MCINTOSH, FL 32664 -
CHANGE OF MAILING ADDRESS 2005-02-02 21021 N. U.S. HWY. 441, MCINTOSH, FL 32664 -
REGISTERED AGENT ADDRESS CHANGED 2005-02-02 PO DRAWER K, MCINTOSH, FLORIDA, FL 32664 -
CANCEL ADM DISS/REV 2003-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 1999-09-07 FEAGIN, JACK -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000167802 LAPSED 07-CA-3370 ORANGE 2007-05-31 2012-06-01 $38080.11 SOUTHERN ELECTRIC SUPPLY CO., INC., 7081 GRAND NATIONAL DRIVE, 110, ORLANDO, FLORIDA 32819

Documents

Name Date
ANNUAL REPORT 2006-02-06
ANNUAL REPORT 2005-02-02
ANNUAL REPORT 2004-02-02
REINSTATEMENT 2003-10-16
ANNUAL REPORT 2002-09-02
ANNUAL REPORT 2001-04-06
ANNUAL REPORT 2000-05-19
Reg. Agent Change 1999-09-07
ANNUAL REPORT 1999-02-26
ANNUAL REPORT 1998-02-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State