Entity Name: | A C DELTA ELECTRIC CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A C DELTA ELECTRIC CO., 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: | 02 Jul 1997 (28 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P97000058346 |
FEI/EIN Number |
650766221
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 616 TAMIAMI TRAIL, UNIT A, PORT CHARLOTTE, FL, 33953, US |
Mail Address: | 616 TAMIAMI TRAIL, UNIT A, PORT CHARLOTTE, FL, 33953, US |
ZIP code: | 33953 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JAWORSKI GARY C | Director | 2393 DANDO STREET, PORT CHARLOTTE, FL, 33948 |
JAWORSKI GARY C | President | 2393 DANDO STREET, PORT CHARLOTTE, FL, 33948 |
CLINE STEVEN R | Director | 9341 OCEANSPRAY BLVD, ENGLEWOOD, FL, 34224 |
CLINE STEVEN R | Treasurer | 9341 OCEANSPRAY BLVD, ENGLEWOOD, FL, 34224 |
CLINE STEVEN R | Secretary | 9341 OCEANSPRAY BLVD, ENGLEWOOD, FL, 34224 |
HOLMES DAVID A | Agent | 99 NESBIT STREET, PUNTA GORDA, FL, 33950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-04-27 | HOLMES, DAVID A | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-27 | 99 NESBIT STREET, PUNTA GORDA, FL 33950 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-17 | 616 TAMIAMI TRAIL, UNIT A, PORT CHARLOTTE, FL 33953 | - |
CHANGE OF MAILING ADDRESS | 2006-04-17 | 616 TAMIAMI TRAIL, UNIT A, PORT CHARLOTTE, FL 33953 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000652021 | LAPSED | 10-004556 | CIR. CT. HILLSBOROUGH CTY. | 2010-06-02 | 2015-06-09 | $37,778.20 | CONSOLIDATED ELECTRICAL DISTRIBUTORS, INC., PO BOX 280179, TAMPA, FL 33682 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-08-15 |
ANNUAL REPORT | 2009-04-27 |
ANNUAL REPORT | 2008-03-26 |
ANNUAL REPORT | 2007-04-13 |
ANNUAL REPORT | 2006-04-17 |
ANNUAL REPORT | 2005-03-31 |
ANNUAL REPORT | 2004-04-16 |
ANNUAL REPORT | 2003-01-21 |
ANNUAL REPORT | 2002-04-01 |
ANNUAL REPORT | 2001-04-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State