Entity Name: | DAVID CHAMBERS ELECTRIC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DAVID CHAMBERS ELECTRIC, 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: | 07 Mar 1988 (37 years ago) |
Document Number: | K17307 |
FEI/EIN Number |
650030161
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12920 SE SUZANNE, HOBE SOUND, FL, 33455, US |
Mail Address: | 12920 SE SUZANNE, HOBE SOUND, FL, 33455, US |
ZIP code: | 33455 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHAMBERS, DAVID H. | Director | 11970 SE PLUTUS AVE, HOBE SOUND, FL, 33455 |
CHAMBERS, LINDA A. | Director | 11970 SE PLUTUS AVE, HOBE SOUND, FL, 33455 |
CHAMBERS, DAVID | Agent | 11970 S.E. PLUTUS AVE., HOBE SOUND, FL, 33455 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-02-06 | - | - |
CHANGE OF MAILING ADDRESS | 2013-04-29 | 12920 SE SUZANNE, HOBE SOUND, FL 33455 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-04 | 11970 S.E. PLUTUS AVE., HOBE SOUND, FL 33455 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-15 | 12920 SE SUZANNE, HOBE SOUND, FL 33455 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State