Search icon

REFERRAL ELECTRIC, INC.

Company Details

Entity Name: REFERRAL ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Oct 1992 (32 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: V70769
FEI/EIN Number 593149274
Address: 2501 SIMMONS ROAD, OVIEDO, FL, 32765, US
Mail Address: 2501 SIMMONS ROAD, OVIEDO, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
VAN DEVENTER, THEODORE H. Agent 120 E. MAPLE ST, WINTER GARDEN, FL, 34777

President

Name Role Address
YANTZ ROBERT W President 2501 SIMMONS RD, OVIEDO, FL, 32765

Director

Name Role Address
YANTZ ROBERT W Director 2501 SIMMONS RD, OVIEDO, FL, 32765

Secretary

Name Role Address
YANTZ ROBERT W Secretary 2501 SIMMONS RD, OVIEDO, FL, 32765

Treasurer

Name Role Address
YANTZ ROBERT W Treasurer 2501 SIMMONS RD, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-03-05 2501 SIMMONS ROAD, OVIEDO, FL 32765 No data
CHANGE OF MAILING ADDRESS 1998-03-05 2501 SIMMONS ROAD, OVIEDO, FL 32765 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000654738 LAPSED 10-CA-1713 SEMINOLE COUNTY 2010-05-27 2015-06-11 $34,371.45 JPMORGAN CHASE BANK, NA, 201 N. CENTRAL AVENUE,, 7TH FLOOR, AZ1-1004, PHOENIX, AZ 85004

Documents

Name Date
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-01-03
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-10-26
ANNUAL REPORT 2006-01-04
ANNUAL REPORT 2005-01-13
ANNUAL REPORT 2004-01-06
ANNUAL REPORT 2003-01-10
ANNUAL REPORT 2002-03-11
ANNUAL REPORT 2001-04-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State