Search icon

LEWIS ELECTRIC SUPPLY, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: LEWIS ELECTRIC SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEWIS ELECTRIC SUPPLY, 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: 07 Mar 1991 (34 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: S36096
FEI/EIN Number 593062844

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

Address: 10 E. 29TH ST., APT. 43E, NEW YORK, NY, 10016
Mail Address: 10 E. 29TH ST., APT. 43E, NEW YORK, NY, 10016
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LEWIS ELECTRIC SUPPLY, INC., MISSISSIPPI 579000 MISSISSIPPI

Key Officers & Management

Name Role Address
LEWIS, GENE C. President HIGHWAY 82 EAST, GREENVILLE, MS
LEWIS JAMES G. Secretary 911 CHESTNUT STREET, CLEARWATER, FL
LEWIS JAMES G. Director 911 CHESTNUT STREET, CLEARWATER, FL
LEWIS STEVEN E. Vice President HIGHWAY 82 EAST, GREENVILLE, MS
LEWIS STEVEN E. Director HIGHWAY 82 EAST, GREENVILLE, MS
LEWIS, GENE C. Director HIGHWAY 82 EAST, GREENVILLE, MS
LEWIS, JAMES G. Agent 911 CHESTNUT ST., CLEARWATER, FL, 34616

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-02-05 10 E. 29TH ST., APT. 43E, NEW YORK, NY 10016 -
CHANGE OF MAILING ADDRESS 2007-02-05 10 E. 29TH ST., APT. 43E, NEW YORK, NY 10016 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
Reg. Agent Resignation 2007-12-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State