Search icon

ELLIS ELECTRIC CO. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
MANUCY ELLIS Q Agent 9951 ATLANTIC BLVD, JACKSONVILLE, FL, 32225
MANUCY, ELLIS Q. Director 1279 PLYMOUTH PLACE, JACKSONVILLE, FL, 32205

Events

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 - -

Debts

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

Documents

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