Search icon

SCOTT FULLER ELECTRIC CO., INC.

Company Details

Entity Name: SCOTT FULLER ELECTRIC CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Sep 1998 (26 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P98000080799
FEI/EIN Number 650863122
Address: 2132 NE 25TH STREET, WILTON MANORS, FL, 33305
Mail Address: 2132 NE 25TH STREET, WILTON MANORS, FL, 33305
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FULLER SCOTT R Agent 2132 NE 25TH STREET, WILTON MANORS, FL, 33305

President

Name Role Address
FULLER SCOTT R President 2132 NE 25TH ST., WILTON MANORS, FL, 33305

Vice President

Name Role Address
FULLER ROBERT A Vice President 2132 NE 25TH ST., WILTON MANORS, FL, 33305
BRUNTTI-FULLER CAROLYN C Vice President 2132 NE 25TH STREET, WILTON MANORS, FL, 33305

Secretary

Name Role Address
BRUNETTI BENNETT E Secretary 1824 SE 21ST AVE., FT. LAUDERDALE, FL, 33316

Treasurer

Name Role Address
BRUNETTI BENNETT E Treasurer 1824 SE 21ST AVE., FT. LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000251845 TERMINATED 1000000001019 35776 1840 2003-08-07 2008-09-03 $ 2,057.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655086

Documents

Name Date
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-05-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State