Search icon

ELECTRALED, INC.

Company Details

Entity Name: ELECTRALED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Jul 2002 (23 years ago)
Document Number: P02000072731
FEI/EIN Number 134205811
Address: 10990 49th Street North, Clearwater, FL, 33762, US
Mail Address: 10990 49th Street North, Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
TK REGISTERED AGENT, INC. Agent

President

Name Role Address
THOMAS PRISCILLA G President 12722 - 62ND ST. SUITE 200, LARGO, FL, 33773

Secretary

Name Role Address
THOMAS PRISCILLA G Secretary 12722 - 62ND ST. SUITE 200, LARGO, FL, 33773

Director

Name Role Address
THOMAS PRISCILLA G Director 12722 - 62ND ST. SUITE 200, LARGO, FL, 33773
THOMAS WILLARD WADE Director 12722 - 62ND ST. SUITE 200, LARGO, FL, 33773

Vice President

Name Role Address
THOMAS WILLARD WADE Vice President 12722 - 62ND ST. SUITE 200, LARGO, FL, 33773

Treasurer

Name Role Address
THOMAS WILLARD WADE Treasurer 12722 - 62ND ST. SUITE 200, LARGO, FL, 33773

Chief Financial Officer

Name Role Address
O'Connor William Chief Financial Officer 10990 49th Street N, Clearwater, FL, 33762

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-05 10990 49th Street North, Clearwater, FL 33762 No data
CHANGE OF MAILING ADDRESS 2019-02-05 10990 49th Street North, Clearwater, FL 33762 No data
REGISTERED AGENT NAME CHANGED 2010-02-12 TK REGISTERED AGENT, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-12 101 E KENNEDY BOULEVARD, SUITE 2700, TAMPA, FL 33602 No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State