Search icon

SOUTH BAY ELECTRIC CO. - Florida Company Profile

Company Details

Entity Name: SOUTH BAY ELECTRIC CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH BAY 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: 16 Dec 1991 (33 years ago)
Date of dissolution: 16 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Mar 2017 (8 years ago)
Document Number: V00620
FEI/EIN Number 593099457

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

Address: 145- 21ST STREET N.W., RUSKIN, FL, 33570
Mail Address: 18306 QUADRILLE AVE, PORT CHARLOTTE, FL, 33948, US
ZIP code: 33570
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BABUKA JOHN C President 18306 QUADRILLE AVE, PORT CHARLOTTE, FL, 33948
BABUKA JOHN C Treasurer 18306 QUADRILLE AVE, PORT CHARLOTTE, FL, 33948
BABUKA JOHN C Agent 18306 QUADRILLE AVE, PORT CHARLOTTE, FL, 33948

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-16 - -
CHANGE OF MAILING ADDRESS 2015-01-11 145- 21ST STREET N.W., RUSKIN, FL 33570 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-11 18306 QUADRILLE AVE, PORT CHARLOTTE, FL 33948 -
CHANGE OF PRINCIPAL ADDRESS 2010-07-29 145- 21ST STREET N.W., RUSKIN, FL 33570 -
REGISTERED AGENT NAME CHANGED 2010-07-29 BABUKA, JOHN C -
REINSTATEMENT 2010-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-03-16
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-01-08
ANNUAL REPORT 2011-01-14
ANNUAL REPORT 2010-07-29
ANNUAL REPORT 2010-02-10
REINSTATEMENT 2010-02-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State