Search icon

DANCARD ELECTRICAL CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: DANCARD ELECTRICAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DANCARD ELECTRICAL CONTRACTORS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Feb 2001 (24 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P01000017876
FEI/EIN Number 651084351

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

Address: 1451 S. 66TH AVENUE, HOLLYWOOD, FL, 33023
Mail Address: 4800 nw 5 ct, plantation, FL, 33317, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSBOURNE GLENFORD C President 1451 S. 66TH AVENUE, HOLLYWOOD, FL, 33023
BRYAN LLOYD V Vice President 4800 NW 5 TH CT, PLANTATION, FL, 33317
ELLIS RICHARD O Vice President 7408 SW 8TH CT., NORTH LAUDERDALE, FL, 33068
OSBOURNE GLENFORD C Agent 1451 S. 66TH AVENUE, HOLLYWOOD, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000022537 GREEN EARTH SOLUTIONS ELECTRIC EXPIRED 2014-03-04 2019-12-31 - 7615 SW 8TH CT, NORTH LAUDERDALE, FL, 33068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-07-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-12-02 - -
REGISTERED AGENT NAME CHANGED 2017-12-02 OSBOURNE, GLENFORD C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2015-02-03 1451 S. 66TH AVENUE, HOLLYWOOD, FL 33023 -
REINSTATEMENT 2011-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-03-11 - -

Documents

Name Date
REINSTATEMENT 2019-07-31
REINSTATEMENT 2017-12-02
ANNUAL REPORT 2016-07-08
AMENDED ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-08-24
ANNUAL REPORT 2012-03-31
REINSTATEMENT 2011-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State