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 |
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 |
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 |
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 | - | - |
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