Search icon

A NATIONAL ELECTRIC SERVICE INC. - Florida Company Profile

Company Details

Entity Name: A NATIONAL ELECTRIC SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A NATIONAL ELECTRIC 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: 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: 02 Jun 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Apr 2005 (20 years ago)
Document Number: P99000049521
FEI/EIN Number 650927385

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

Address: 124 CLUB RD NW, Lake Placid, FL, 33852, US
Mail Address: 124 CLUB RD NW, Lake Placid, FL, 33852, US
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Porretto Dominick J President 124 CLUB RD NW, Lake Placid, FL, 33852
Porretto Dominick C Officer 124 CLUB RD NW, Lake Placid, FL, 33852
PORRETTO DOMINICK J Agent 124 CLUB RD NW, Lake Placid, FL, 33852

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-28 124 CLUB RD NW, Lake Placid, FL 33852 -
CHANGE OF MAILING ADDRESS 2023-01-28 124 CLUB RD NW, Lake Placid, FL 33852 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-28 124 CLUB RD NW, Lake Placid, FL 33852 -
AMENDMENT 2005-04-21 - -
REGISTERED AGENT NAME CHANGED 2001-06-01 PORRETTO, DOMINICK JR -
REINSTATEMENT 2001-06-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-02-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State