Search icon

SURGE ELECTRIC, INC. - Florida Company Profile

Company Details

Entity Name: SURGE ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SURGE ELECTRIC, 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: 12 Jan 1998 (27 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: P98000003244
FEI/EIN Number 650807405

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

Address: 19750 OSPREY COVE BLVD, UNIT 213, FORT MYERS, FL, 33967
Mail Address: 19750 OSPREY COVE BLVD, UNIT 213, FORT MYERS, FL, 33967
ZIP code: 33967
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON MICHAEL T President 1732 CORAL WAY, N. FORT MYERS, FL, 33917
JOHNSON MICHAEL T Agent 19750 OSPREY COVE BLVD, FORT MYERS, FL, 33967

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2014-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-27 19750 OSPREY COVE BLVD, UNIT 213, FORT MYERS, FL 33967 -
AMENDMENT 2010-05-27 - -
CHANGE OF MAILING ADDRESS 2010-05-27 19750 OSPREY COVE BLVD, UNIT 213, FORT MYERS, FL 33967 -
CANCEL ADM DISS/REV 2009-03-11 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-11 19750 OSPREY COVE BLVD, UNIT 213, FORT MYERS, FL 33967 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000050416 TERMINATED 2004-SC-6310 ORANGE COUNTY COURT 2005-03-03 2010-04-14 $1,869.93 HUGHES SUPPLY, INC., ONE HUGHES WAY, ORLANDO, FLORIDA 32805

Documents

Name Date
Amendment 2010-05-27
ANNUAL REPORT 2009-04-22
CORAPREIWP 2009-03-11
REINSTATEMENT 2005-12-07
ANNUAL REPORT 2004-03-10
ANNUAL REPORT 2003-09-04
ANNUAL REPORT 2002-08-21
ANNUAL REPORT 2001-05-16
Amendment 2000-12-11
ANNUAL REPORT 2000-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State