Search icon

DUSTY'S ELECTRICAL SERVICE INC. - Florida Company Profile

Company Details

Entity Name: DUSTY'S ELECTRICAL SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DUSTY'S ELECTRICAL SERVICE 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: 26 May 1999 (26 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P99000048988
FEI/EIN Number 593582401

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

Address: 200 North Vermont Ave, Green Cove Springs, FL, 32043, US
Mail Address: 200 North Vermont Ave, Green Cove Springs, FL, 32043, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERBERT DAVID L President 200 North Vermont Ave, GREEN COVE SPRINGS, FL, 32043
HERBERT DAVID L Agent 200 North Vermont Ave, GREEN COVE SPRINGS, FL, 32043
HERBERT CINDI A Vice President 200 North Vermont Ave, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 200 North Vermont Ave, GREEN COVE SPRINGS, FL 32043 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-14 200 North Vermont Ave, Green Cove Springs, FL 32043 -
CHANGE OF MAILING ADDRESS 2018-02-14 200 North Vermont Ave, Green Cove Springs, FL 32043 -
REINSTATEMENT 2001-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000755204 TERMINATED 2010 CC 513 CNTY CRT 5TH JUDI CIR LAKE 2010-06-29 2015-07-15 $11,362.41 CITY ELECTRIC SUPPLY COMPANY, 6827 N ORANGE BLOSSOM TRAIL, ORLANDO, FL 32810

Documents

Name Date
ANNUAL REPORT 2019-08-16
AMENDED ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-05-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State