Entity Name: | ELLIS ELECTRIC CO. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ELLIS ELECTRIC CO. 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: | 05 Mar 1991 (34 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | S35543 |
FEI/EIN Number |
593053321
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1279 PLYMOUTH PLACE, JACKSONVILLE, FL, 32205 |
Mail Address: | 1279 PLYMOUTH PLACE, JACKSONVILLE, FL, 32205 |
ZIP code: | 32205 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MANUCY ELLIS Q | Agent | 9951 ATLANTIC BLVD, JACKSONVILLE, FL, 32225 |
MANUCY, ELLIS Q. | Director | 1279 PLYMOUTH PLACE, JACKSONVILLE, FL, 32205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-04-25 | MANUCY, ELLIS QSR | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-24 | 9951 ATLANTIC BLVD, SUITE 202, JACKSONVILLE, FL 32225 | - |
REINSTATEMENT | 1995-09-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1993-09-21 | 1279 PLYMOUTH PLACE, JACKSONVILLE, FL 32205 | - |
CHANGE OF MAILING ADDRESS | 1993-09-21 | 1279 PLYMOUTH PLACE, JACKSONVILLE, FL 32205 | - |
REINSTATEMENT | 1993-09-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000607262 | TERMINATED | 1000000233378 | DUVAL | 2011-09-19 | 2031-09-21 | $ 1,270.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-29 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-05-02 |
ANNUAL REPORT | 2009-04-20 |
ANNUAL REPORT | 2008-03-24 |
ANNUAL REPORT | 2007-04-28 |
ANNUAL REPORT | 2006-04-24 |
ANNUAL REPORT | 2005-04-24 |
ANNUAL REPORT | 2004-04-29 |
ANNUAL REPORT | 2003-04-23 |
Date of last update: 01 May 2025
Sources: Florida Department of State