Search icon

R.J. ELECTRIC, INC. - Florida Company Profile

Company Details

Entity Name: R.J. ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.J. ELECTRIC, 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: 24 Apr 1992 (33 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: V31932
FEI/EIN Number 650326787

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

Address: 8823 SOUTH KENDALE CIRCLE, LAKE WORTH, FL, 33467
Mail Address: 8823 SOUTH KENDALE CIRCLE, LAKE WORTH, FL, 33467
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATKINS, JR. ANDREW C President 8823 S. KENDALL CIR., LAKE WORTH, FL, 33467
JACOBS RANDY B Vice President 8823 S. KENDALL CIR., LAKE WORTH, FL, 33467
ATKINS MICHELE Assistant Secretary 8823 S. KENDALL CIR., LAKE WORTH, FL, 33467
ATKINS, JR. ANDREW C Agent 8823 S. KENDALL CIR., LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-23 8823 SOUTH KENDALE CIRCLE, LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 2009-04-23 8823 SOUTH KENDALE CIRCLE, LAKE WORTH, FL 33467 -
REGISTERED AGENT NAME CHANGED 2003-05-01 ATKINS, JR., ANDREW C -
REGISTERED AGENT ADDRESS CHANGED 2003-05-01 8823 S. KENDALL CIR., LAKE WORTH, FL 33467 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000702580 ACTIVE 1000000441560 PALM BEACH 2013-03-20 2033-04-11 $ 611.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13000661786 LAPSED 1000000441561 PALM BEACH 2013-02-27 2023-04-04 $ 1,825.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13000225913 LAPSED 1000000302844 PALM BEACH 2012-12-27 2023-01-30 $ 422.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J11000330915 LAPSED 50 2009 CA 021685 AE PALM BEACH COUNTY 2011-05-16 2016-05-26 $66,000.00 SOUTHERN ELECTRIC SUPPLY CO., INC., 14951 DALLAS PARKWAY, DALLAS, FL 75254
J11000441753 LAPSED 502010CA015465X PALM BEACH COUNTY CIRCUIT COUR 2011-05-12 2016-07-25 $35,415.05 HD SUPPLY ELECTRIC, INC, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH FL 33160
J11000006564 LAPSED 502009CA023922XXXXMB PALM BEACH COUNTY 2010-11-04 2016-01-05 $166,000.00 PENINSULAR ELECTRIC DISTRIBUTORS, INC., 1301 OLD OKEECHOBEE ROAD, WEST PALM BEACH, FL. 33401
J10000909926 LAPSED 502009CA33315XXXXMBAJ PALM BEACH COUNTY CIRCUIT 2010-04-19 2015-09-14 $17,024.89 WORLD ELECTRIC SUPPLY, INC., 551 NW 77TH STREET, SUITE 108, BOCA RATON, FLORIDA 33487

Documents

Name Date
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-07-21
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-07-11
ANNUAL REPORT 2005-07-14
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-17
ANNUAL REPORT 2001-06-21
ANNUAL REPORT 2000-06-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State