Search icon

GEORGE ELIAN ELECTRICAL CONTRACTOR, INC. - Florida Company Profile

Company Details

Entity Name: GEORGE ELIAN ELECTRICAL CONTRACTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEORGE ELIAN ELECTRICAL CONTRACTOR, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Dec 1979 (45 years ago)
Document Number: 649807
FEI/EIN Number 591970817

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

Address: 7622 N MAIN ST., JACKSONVILLE, FL, 32208
Mail Address: 7330 BARBERIE ST., JACKSONVILLE, FL, 32208
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELIAN, GEORGE Director 7330 BARBERIE ST, JACKSONVILLE, FL, 32208
ELIAN, GEORGE President 7330 BARBERIE ST, JACKSONVILLE, FL, 32208
ELIAN GEORGE Agent 7330 BARBERIE ST, JACKSONVILLE, FL, 32208

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-03-10 7622 N MAIN ST., JACKSONVILLE, FL 32208 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-10 7330 BARBERIE ST, JACKSONVILLE, FL 32208 -
CHANGE OF MAILING ADDRESS 2004-03-02 7622 N MAIN ST., JACKSONVILLE, FL 32208 -
REGISTERED AGENT NAME CHANGED 1999-03-14 ELIAN, GEORGE -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State