Search icon

JOHN C. HESS ELECTRICAL CONTRACTING, INC. - Florida Company Profile

Company Details

Entity Name: JOHN C. HESS ELECTRICAL CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN C. HESS ELECTRICAL CONTRACTING, 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: 11 Aug 1997 (28 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P97000069932
FEI/EIN Number 650782612

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

Address: 910 S.W. VERSAILLES, PORT ST. LUCIE, FL, 34953
Mail Address: 910 S.W. VERSAILLES, PORT ST. LUCIE, FL, 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HESS JOHN C President 910 S.W. VERSAILLES, PORT ST. LUCIE, FL, 34953
HESS JOHN C Director 910 S.W. VERSAILLES, PORT ST. LUCIE, FL, 34953
HESS JOANN Secretary 910 S.W. VERSAILLES, PORT ST. LUCIE, FL, 34953
HESS JOANN Director 910 S.W. VERSAILLES, PORT ST. LUCIE, FL, 34953
HESS STEVEN J Treasurer 457 S.W. DALTON CIRCLE, PORT ST. LUCIE, FL, 34953
HESS STEVEN J Director 457 S.W. DALTON CIRCLE, PORT ST. LUCIE, FL, 34953
HESS JOHN C Agent 910 S.W. VERSAILLES, PORT ST. LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2000-04-22
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-04-17
Domestic Profit Articles 1997-08-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State