Search icon

DAYSTAR ELECTRICAL CONTRACTORS, INC. - Florida Company Profile

Company Details

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

DAYSTAR 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: 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: 30 Apr 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 28 Jan 2010 (15 years ago)
Document Number: P03000047804
FEI/EIN Number 200010917

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

Address: 13911 STRINGFELLOW ROAD, BOKEELIA, FL, 33922
Mail Address: 13911 STRINGFELLOW ROAD, BOKEELIA, FL, 33922
ZIP code: 33922
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCHECK DAVID A President 13911 STRINGFELLOW RD., BOKEELIA, FL, 33922
MARCHECK DAVID A Agent 13911 STRINGFELLOW RD., BOKEELIA, FL, 33922

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 13911 STRINGFELLOW ROAD, BOKEELIA, FL 33922 -
CHANGE OF MAILING ADDRESS 2011-04-29 13911 STRINGFELLOW ROAD, BOKEELIA, FL 33922 -
CANCEL ADM DISS/REV 2010-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State