Search icon

E.F. LEA ELECTRICAL CONTRACTOR, INC.

Headquarter

Company Details

Entity Name: E.F. LEA ELECTRICAL CONTRACTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Sep 1977 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Aug 2017 (7 years ago)
Document Number: 545489
FEI/EIN Number 59-1764204
Address: 339 East 50th St., JACKSONVILLE, FL 32208
Mail Address: 339 East 50th St., JACKSONVILLE, FL 32208
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of E.F. LEA ELECTRICAL CONTRACTOR, INC., MISSISSIPPI 909040 MISSISSIPPI
Headquarter of E.F. LEA ELECTRICAL CONTRACTOR, INC., ALABAMA 000-916-741 ALABAMA
Headquarter of E.F. LEA ELECTRICAL CONTRACTOR, INC., NEW YORK 2641553 NEW YORK
Headquarter of E.F. LEA ELECTRICAL CONTRACTOR, INC., COLORADO 20011196559 COLORADO

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
LEA, ERNEST, Jr. Director 339 East 50th St., JACKSONVILLE, FL 32208

Chief Executive Officer

Name Role Address
LEA, ERNEST, Jr. Chief Executive Officer 339 East 50th St., JACKSONVILLE, FL 32208

Secretary

Name Role Address
LEA, CARMEL Secretary 339 East 50th St., JACKSONVILLE, FL 32208

Treasurer

Name Role Address
LEA, CARMEL Treasurer 339 East 50th St., JACKSONVILLE, FL 32208

President

Name Role Address
LEA, ERIC President 339 East 50th St., JACKSONVILLE, FL 32208

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-06 339 East 50th St., JACKSONVILLE, FL 32208 No data
CHANGE OF MAILING ADDRESS 2025-01-06 339 East 50th St., JACKSONVILLE, FL 32208 No data
REGISTERED AGENT NAME CHANGED 2024-06-28 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2024-06-28 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
AMENDMENT 2017-08-25 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-06
Reg. Agent Change 2024-06-28
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-16
AMENDED ANNUAL REPORT 2020-12-09
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-26

Date of last update: 05 Feb 2025

Sources: Florida Department of State