ELECTRASERVE, INC. - Florida Company Profile

Entity Name: | ELECTRASERVE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 Jan 2001 (25 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Aug 2007 (18 years ago) |
Document Number: | P01000003803 |
FEI/EIN Number | 651067850 |
Mail Address: | 2300 W Copans Road, Pompano Beach, FL, 33069, US |
Address: | 2300 W Copans Road, #3, Pompano Beach, FL, 33069, US |
ZIP code: | 33069 |
City: | Pompano Beach |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nelson Dyan C | Director | 2300 W Copans Road, Pompano Beach, FL, 33069 |
Nelson David | Vice President | 2300 W Copans Road, Pompano Beach, FL, 33069 |
Nelson David | Director | 2300 W Copans Road, Pompano Beach, FL, 33069 |
NELSON Dyan | Agent | 2300 W Copans Road, Pompano Beach, FL, 33069 |
Nelson Dyan C | President | 2300 W Copans Road, Pompano Beach, FL, 33069 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000034564 | ELECTRASERVE POWER SYSTEMS | ACTIVE | 2024-03-07 | 2029-12-31 | - | 2300 W COPANS ROAD, #3, POMPANO BEACH, FL, 33069 |
G17000021560 | ELECTRASERVE WEST PALM BEACH | EXPIRED | 2017-02-28 | 2022-12-31 | - | 3501 NW 14 AVENUE, POMPANO BEACH, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-07 | 2300 W Copans Road, #3, Pompano Beach, FL 33069 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-07 | 2300 W Copans Road, #3, Pompano Beach, FL 33069 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-20 | 2300 W Copans Road, #3, Pompano Beach, FL 33069 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-20 | NELSON, Dyan | - |
AMENDMENT | 2007-08-07 | - | MERGER FILED 8/7/07 MERGING P020000 21647 INTO P01000003803 VOIDED 8/23 /07 - FILED IN ERROR |
AMENDMENT | 2003-12-03 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000401943 | TERMINATED | 1000000785513 | BROWARD | 2018-06-04 | 2028-06-06 | $ 4,122.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J12000843345 | LAPSED | COCE12009907 | COUNTYCT./17THJUD./BROWARD CO. | 2012-11-16 | 2017-11-19 | $6,922.99 | JACKSONVILLE SOUND & COMMUNICATIONS, INC., 5021 STEPP AVENUE, JACKSONVILLE, FLORIDA 32216 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-05-02 |
ANNUAL REPORT | 2017-06-30 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-09 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State