Entity Name: | ORANGE COUNTY ELECTRIC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Jan 1996 (29 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | P96000006899 |
FEI/EIN Number | 593361177 |
Address: | 2311 KNOLL ST, WINTER PARK, FL, 32792, US |
Mail Address: | 131 S. BULOVA DR, APOPKA, FL, 32703, US |
ZIP code: | 32792 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHELLIS DANIEL LEE | Agent | 2311 KNOLL ST, WINTER PARK, FL, 32792 |
Name | Role | Address |
---|---|---|
CHELLIS DANIEL | President | 2311 KNOLL ST, WINTER PARK, FL, 32792 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-05-16 | 2311 KNOLL ST, WINTER PARK, FL 32792 | No data |
REGISTERED AGENT NAME CHANGED | 2000-05-16 | CHELLIS, DANIEL LEE | No data |
REGISTERED AGENT ADDRESS CHANGED | 2000-05-16 | 2311 KNOLL ST, WINTER PARK, FL 32792 | No data |
CHANGE OF MAILING ADDRESS | 1999-04-01 | 2311 KNOLL ST, WINTER PARK, FL 32792 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000285852 | LAPSED | 98-2243-CA-01 | LAKE CNTY CIRC CRT,5TH JUD CIR | 1999-02-08 | 2007-07-18 | $17131.28 | CITY ELECTRIC SUPPLY COMPANY, P.O. BOX 609521, ORLANDO, FL 32860-9521 |
Name | Date |
---|---|
ANNUAL REPORT | 2002-05-23 |
ANNUAL REPORT | 2001-05-02 |
ANNUAL REPORT | 2000-05-16 |
ANNUAL REPORT | 1999-04-01 |
ANNUAL REPORT | 1998-04-20 |
ANNUAL REPORT | 1997-05-06 |
DOCUMENTS PRIOR TO 1997 | 1996-01-19 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State