Search icon

E.W.G. ELECTRIC, INC.

Company Details

Entity Name: E.W.G. ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Jan 1997 (28 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P97000007007
FEI/EIN Number 650733416
Address: 699 SW HEATHER ST, PORT ST LUCIE, FL, 34983, US
Mail Address: 699 SW HEATHER ST, PORT ST LUCIE, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
KOEBE BRUCE A Agent 2477 NE DIXIE HWY, JENSEN BEACH, FL, 349575959

Director

Name Role Address
GELDMAKER ERIC W Director 699 SW HEATHER ST, PORT ST LUCIE, FL, 34983

President

Name Role Address
GELDMAKER ERIC W President 699 S.W. HEATHER ST, PORT SAINT LUCIE, FL, 34983

Treasurer

Name Role Address
GELDMAKER ERIC W Treasurer 699 S.W. HEATHER ST, PORT SAINT LUCIE, FL, 34983

Vice President

Name Role Address
GELDMAKER SHERIL A Vice President 699 S.W. HEATHER ST, PORT SAINT LUCIE, FL, 34983

Secretary

Name Role Address
GELDMAKER SHERIL A Secretary 699 S.W. HEATHER ST, PORT SAINT LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-03-04 699 SW HEATHER ST, PORT ST LUCIE, FL 34983 No data
CHANGE OF MAILING ADDRESS 1998-03-04 699 SW HEATHER ST, PORT ST LUCIE, FL 34983 No data

Documents

Name Date
ANNUAL REPORT 2007-07-12
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-01-14
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-03-22
ANNUAL REPORT 2001-04-16
ANNUAL REPORT 2000-03-02
ANNUAL REPORT 1999-03-08
ANNUAL REPORT 1998-03-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State