Search icon

PRIDE ELECTRICAL SERVICES OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: PRIDE ELECTRICAL SERVICES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRIDE ELECTRICAL SERVICES OF FLORIDA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Apr 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jul 2009 (16 years ago)
Document Number: P97000033368
FEI/EIN Number 650751442

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

Address: 843 SOUTH KINGS HIGHWAY, FORT PIERCE, FL, 34945, US
Mail Address: 843 SOUTH KINGS HIGHWAY, FORT PIERCE, FL, 34945, US
ZIP code: 34945
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRIDE MICHAEL W Agent 843 SOUTH KINGS HIGHWAY, FORT PIERCE, FL, 34945
MICHAEL PRIDE President 843 SOUTH KINGS HIGHWAY, FORT PIERCE, FL, 34945

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 843 SOUTH KINGS HIGHWAY, FORT PIERCE, FL 34945 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 843 SOUTH KINGS HIGHWAY, FORT PIERCE, FL 34945 -
CHANGE OF MAILING ADDRESS 2018-01-15 843 SOUTH KINGS HIGHWAY, FORT PIERCE, FL 34945 -
REGISTERED AGENT NAME CHANGED 2012-09-07 PRIDE, MICHAEL W -
AMENDMENT 2009-07-27 - -
AMENDED AND RESTATEDARTICLES 2008-06-23 - -
CANCEL ADM DISS/REV 2004-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-27
AMENDED ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109676171 0420600 1996-05-01 1008 WHALER DRIVE, MELBOURNE BEACH, FL, 32951
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1996-05-01
Case Closed 1996-07-31

Related Activity

Type Inspection
Activity Nr 109676205

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1996-05-24
Abatement Due Date 1996-05-31
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 1996-05-24
Abatement Due Date 1996-05-31
Nr Instances 10
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1996-05-24
Abatement Due Date 1996-05-31
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 2
Nr Exposed 1
Gravity 01
Citation ID 02001A
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1996-05-24
Abatement Due Date 1996-06-06
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02001B
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1996-05-24
Abatement Due Date 1996-06-06
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 00
Citation ID 02001C
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1996-05-24
Abatement Due Date 1996-06-06
Nr Instances 1
Nr Exposed 1
Gravity 00

Date of last update: 03 Apr 2025

Sources: Florida Department of State