Search icon

ELECTRICAL TESTING SERVICE ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: ELECTRICAL TESTING SERVICE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELECTRICAL TESTING SERVICE ENTERPRISES, 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: 30 May 1995 (30 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P95000041971
FEI/EIN Number 650585090

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

Address: 17840 WELLSWOOD ROAD, N. FORT MYERS, FL, 33917
Mail Address: 17840 WELLSWOOD ROAD, N. FORT MYERS, FL, 33917
ZIP code: 33917
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLICAN AUTHUR President 17840 WELLSWOOD ROAD, N. FORT MYERS, FL, 33917
MILLICAN AUTHUR Treasurer 17840 WELLSWOOD ROAD, N. FORT MYERS, FL, 33917
MILLICAN AUTHUR Director 17840 WELLSWOOD ROAD, N. FORT MYERS, FL, 33917
BATES RICHARD E Secretary 17840 WELLSWOOD ROAD, N. FORT MYERS, FL, 33917
BATES RICHARD E Director 17840 WELLSWOOD ROAD, N. FORT MYERS, FL, 33917
THE LAW FIRM OF LAWRENCE J SPIEGEL CHRTD Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2005-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
REINSTATEMENT 2008-11-06
ANNUAL REPORT 2007-08-03
ANNUAL REPORT 2006-03-13
REINSTATEMENT 2005-04-13
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-04-16
ANNUAL REPORT 2001-03-28
ANNUAL REPORT 2000-03-09
ANNUAL REPORT 1999-04-15
ANNUAL REPORT 1998-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State