Search icon

NEW AGE ELECTRICAL CONTRACTING, INC. - Florida Company Profile

Company Details

Entity Name: NEW AGE ELECTRICAL CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW AGE ELECTRICAL CONTRACTING, 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: 10 Apr 1986 (39 years ago)
Document Number: J08547
FEI/EIN Number 592853335

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

Address: 2620 CABOT ROAD, LAND O LAKES, FL, 34639, US
Mail Address: 2620 CABOT ROAD, LAND O LAKES, FL, 34639, US
ZIP code: 34639
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COMESANAS GEORGE R Chief Executive Officer 2620 CABOT ROAD, LAND O LAKES, FL, 34639
Comesanas Mary Hmrs Secretary 2620 CABOT ROAD, LAND O LAKES, FL, 34639
COMESANAS GEORGE Agent 2620 Cabot Road, LAND O LAKES, FL, 34639

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-06-11 2620 CABOT ROAD, LAND O LAKES, FL 34639 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-27 2620 Cabot Road, LAND O LAKES, FL 34639 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 2620 CABOT ROAD, LAND O LAKES, FL 34639 -
REGISTERED AGENT NAME CHANGED 1994-08-11 COMESANAS, GEORGE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001071538 TERMINATED 1000000116507 019165 000364 2009-03-25 2029-04-01 $ 2,400.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-06-11
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State