Search icon

NATIONAL LOW VOLTAGE CONTRACTORS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL LOW VOLTAGE CONTRACTORS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 02 Jul 2013 (12 years ago)
Date of dissolution: 19 Feb 2025 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Feb 2025 (2 months ago)
Document Number: N13000006042
FEI/EIN Number 261173265

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

Address: 5616 Dark Star Loop, Wesley Chapel, FL, 33544, US
Mail Address: 5616 Dark Star Loop, Wesley Chapel, FL, 33544, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DALE STEVE D Agent 5616 Dark Star Loop, Wesley Chapel, FL, 33544
Dale Steve D Exec 5616 Dark Star Loop, Wesley Chapel, FL, 33544

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000110336 FLORIDA LOW VOLTAGE CONTRACTORS ASSOCIATION EXPIRED 2018-10-10 2023-12-31 - PO BOX 7576, WESLEY CHAPEL, FL, 33545
G18000110337 FLVCA EXPIRED 2018-10-10 2023-12-31 - PO BOX 7576, WESLEY CHAPEL, FL, 33545
G16000137770 GEORGIA LOW VOLTAGE CONTRACTORS ASSOCIATION, INC. EXPIRED 2016-12-22 2021-12-31 - 577 MULBERRY STREET, SUITE 908, MACON, GA, 31201
G16000132125 GEORGIA LOW VOLTAGE CONTRACTORS ASSOCIATION EXPIRED 2016-12-08 2021-12-31 - 577 MULBERRY STREET, SUITE 908, MACON, GA, 31201

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 5616 Dark Star Loop, Wesley Chapel, FL 33544 -
CHANGE OF MAILING ADDRESS 2024-04-23 5616 Dark Star Loop, Wesley Chapel, FL 33544 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 5616 Dark Star Loop, Wesley Chapel, FL 33544 -
REINSTATEMENT 2021-01-27 - -
REGISTERED AGENT NAME CHANGED 2021-01-27 DALE, STEVE D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-04-14
REINSTATEMENT 2021-01-27
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State