Entity Name: | ELECTRIC SERVICE COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ELECTRIC SERVICE COMPANY, 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: | 06 May 1999 (26 years ago) |
Document Number: | P99000042513 |
FEI/EIN Number |
593580444
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 219 N. STERLING AVE., TAMPA, FL, 33609, US |
Mail Address: | 219 N. STERLING AVE., TAMPA, FL, 33609, US |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIOPELLE, Jr CHARLES E | Director | 3210 W. TAMBAY AVE, TAMPA, FL, 33611 |
WILLIERS RAY T | Director | 219 N. STERLING AVE, TAMPA, FL, 33609 |
RIOPELLE CHARLES J | Agent | 3210 W. TAMBAY AVE, TAMPA, FL, 33611 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2009-04-25 | 219 N. STERLING AVE., TAMPA, FL 33609 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-25 | 3210 W. TAMBAY AVE, TAMPA, FL 33611 | - |
REGISTERED AGENT NAME CHANGED | 2007-03-20 | RIOPELLE, CHARLES JR | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-08-29 | 219 N. STERLING AVE., TAMPA, FL 33609 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-08-04 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-19 |
ANNUAL REPORT | 2015-03-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State