Search icon

INTRASTATE ELECTRIC INC. - Florida Company Profile

Company Details

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

INTRASTATE 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: 27 Apr 1995 (30 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P95000033060
FEI/EIN Number 593310887

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

Address: 331-A 14TH STREET, HOLLY HILL, FL, 32117, US
Mail Address: 331-A 14TH STREET, HOLLY HILL, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS MICHAEL D Director 331 A 14 ST, DAYTONA BEACH, FL, 32117
DAVIS MICHAEL D President 331 A 14 ST, DAYTONA BEACH, FL, 32117
DAVIS MICHAEL D Agent 331-A 14TH STREET, DAYTONA BEACH, FL, 32117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-12 331-A 14TH STREET, HOLLY HILL, FL 32117 -
CHANGE OF MAILING ADDRESS 2000-04-12 331-A 14TH STREET, HOLLY HILL, FL 32117 -
REGISTERED AGENT ADDRESS CHANGED 2000-04-12 331-A 14TH STREET, DAYTONA BEACH, FL 32117 -
REGISTERED AGENT NAME CHANGED 1997-09-10 DAVIS, MICHAEL D -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000304489 TERMINATED CCO 02-8441 COUNTY COURT, ORANGE COUNTY 2002-07-31 2007-07-31 $7,090.19 SOUTHERN ELECTRIC SUPPLY CO., INC., D/B/A REXEL CONSOLI, 7081 GRAND NATIONAL DRIVE, SUITE 110, ORLANDO, FLORIDA 32819

Documents

Name Date
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-02-06
ANNUAL REPORT 2000-04-12
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-09-10
ANNUAL REPORT 1996-04-10
DOCUMENTS PRIOR TO 1997 1995-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State