Entity Name: | DESEAR ELECTRIC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DESEAR ELECTRIC, 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: |
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: | 26 Jun 2001 (24 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 26 Jul 2011 (14 years ago) |
Document Number: | P01000063406 |
FEI/EIN Number |
593745177
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1461 11TH ST. SW, NAPLES, FL, 34117 |
Mail Address: | 3180 8th St NW, Naples, FL, 34120, US |
ZIP code: | 34117 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DeSear James M | Vice President | 1461 11TH ST. SW, NAPLES, FL, 34117 |
STEWART JOSEPH D | Agent | 2671 AIRPORT ROAD SOUTH, NAPLES, FL, 34112 |
DeSear Chad B | President | 3180 8th St NW, Naples, FL, 34120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-04-17 | 1461 11TH ST. SW, NAPLES, FL 34117 | - |
AMENDMENT | 2011-07-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-16 | 1461 11TH ST. SW, NAPLES, FL 34117 | - |
AMENDMENT | 2004-07-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-05-12 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-06-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State