Entity Name: | ELECTEC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
ELECTEC, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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 Jun 1992 (33 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | V44576 |
FEI/EIN Number |
59-3143294
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18735 E COLONIAL DR STE 224, ORLANDO, FL 32820 |
Mail Address: | 18735 E COLONIAL DR STE 224, ORLANDO, FL 32820 |
ZIP code: | 32820 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREEN, JEFFERY S | Agent | 16014 OLD CHENEY HWY, ORLANDO, FL 32833 |
GREEN, JEFFERY S | President | 16014 OLD CHENEY HWY, ORLANDO, FL 32833 |
GREEN, PATRICIA S | Secretary | 4838 TRAILWOOD DR, GRAND PRAIRIE, TX 75052 |
GREEN, FRANK B | Vice President | 4838 TRAILWOOD DRIVE, GRAND PRAIRIE, TX 75052 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2012-05-14 | 18735 E COLONIAL DR STE 224, ORLANDO, FL 32820 | - |
REINSTATEMENT | 2012-05-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-05-14 | 16014 OLD CHENEY HWY, ORLANDO, FL 32833 | - |
REGISTERED AGENT NAME CHANGED | 2012-05-14 | GREEN, JEFFERY S | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-05-14 | 18735 E COLONIAL DR STE 224, ORLANDO, FL 32820 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 1995-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2012-05-14 |
ANNUAL REPORT | 2009-02-16 |
ANNUAL REPORT | 2008-03-20 |
ANNUAL REPORT | 2007-03-06 |
ANNUAL REPORT | 2006-03-15 |
ANNUAL REPORT | 2005-06-28 |
ANNUAL REPORT | 2004-04-30 |
Off/Dir Resignation | 2003-10-01 |
ANNUAL REPORT | 2003-05-20 |
ANNUAL REPORT | 2002-05-13 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305641466 | 0420600 | 2002-07-18 | 1160 STATE RD. 434, WINTER SPRINGS, FL, 32708 | |||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19261051 A |
Issuance Date | 2002-08-06 |
Abatement Due Date | 2002-08-09 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State