Search icon

ELECTRASERVE, INC.

Company Details

Entity Name: ELECTRASERVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Jan 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Aug 2007 (17 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
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ELECTRASERVE INC 401(K) PROFIT SHARING PLAN & TRUST 2023 651067850 2024-07-15 ELECTRASERVE INC 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 9543685050
Plan sponsor’s address 3501 NW 14TH AVE, POMPANO BEACH, FL, 33064

Signature of

Role Plan administrator
Date 2024-07-15
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ELECTRASERVE INC 401(K) PROFIT SHARING PLAN & TRUST 2022 651067850 2023-06-26 ELECTRASERVE INC 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 9543685050
Plan sponsor’s address 3501 NW 14TH AVE, POMPANO BEACH, FL, 33064

Signature of

Role Plan administrator
Date 2023-06-26
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ELECTRASERVE INC 401(K) PROFIT SHARING PLAN & TRUST 2021 651067850 2022-06-02 ELECTRASERVE INC 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 9543685050
Plan sponsor’s address 3501 NW 14TH AVE, POMPANO BEACH, FL, 33064

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ELECTRASERVE INC 401(K) PROFIT SHARING PLAN & TRUST 2020 651067850 2021-05-03 ELECTRASERVE INC 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 9543685050
Plan sponsor’s address 3501 NW 14TH AVE, POMPANO BEACH, FL, 33064

Signature of

Role Plan administrator
Date 2021-05-03
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ELECTRASERVE INC 401(K) PROFIT SHARING PLAN & TRUST 2019 651067850 2020-06-03 ELECTRASERVE INC 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 9543685050
Plan sponsor’s address 3501 NW 14TH AVE, POMPANO BEACH, FL, 33064

Signature of

Role Plan administrator
Date 2020-06-03
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ELECTRASERVE INC 401 K PROFIT SHARING PLAN TRUST 2018 651067850 2019-07-12 ELECTRASERVE INC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 9543685050
Plan sponsor’s address 3501 NW 14TH AVE, POMPANO BEACH, FL, 33064

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-07-12
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ELECTRASERVE INC 401 K PROFIT SHARING PLAN TRUST 2017 651067850 2018-07-05 ELECTRASERVE INC 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 9543685050
Plan sponsor’s address 3501 NW 14TH AVE, POMPANO BEACH, FL, 33064

Signature of

Role Plan administrator
Date 2018-07-05
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
NELSON Dyan Agent 2300 W Copans Road, Pompano Beach, FL, 33069

President

Name Role Address
Nelson Dyan C President 2300 W Copans Road, Pompano Beach, FL, 33069

Director

Name Role Address
Nelson Dyan C Director 2300 W Copans Road, Pompano Beach, FL, 33069
Nelson David Director 2300 W Copans Road, Pompano Beach, FL, 33069

Vice President

Name Role Address
Nelson David Vice President 2300 W Copans Road, Pompano Beach, FL, 33069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000034564 ELECTRASERVE POWER SYSTEMS ACTIVE 2024-03-07 2029-12-31 No data 2300 W COPANS ROAD, #3, POMPANO BEACH, FL, 33069
G17000021560 ELECTRASERVE WEST PALM BEACH EXPIRED 2017-02-28 2022-12-31 No data 3501 NW 14 AVENUE, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-07 2300 W Copans Road, #3, Pompano Beach, FL 33069 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 2300 W Copans Road, #3, Pompano Beach, FL 33069 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 2300 W Copans Road, #3, Pompano Beach, FL 33069 No data
REGISTERED AGENT NAME CHANGED 2023-04-20 NELSON, Dyan No data
AMENDMENT 2007-08-07 No data MERGER FILED 8/7/07 MERGING P020000 21647 INTO P01000003803 VOIDED 8/23 /07 - FILED IN ERROR
AMENDMENT 2003-12-03 No data No data

Debts

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

Documents

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State