Entity Name: | NATIONAL ELECTRIC CONTRACTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NATIONAL ELECTRIC CONTRACTING, 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 Dec 2003 (21 years ago) |
Document Number: | P04000001562 |
FEI/EIN Number |
200551550
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2636 PARISIAN COURT, PUNTA GORDA, FL, 33950 |
Mail Address: | 2636 Parisian Court, Punta Gorda, FL, 33950, US |
ZIP code: | 33950 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LINFIELD WALTER F | President | 2636 PARISIAN COURT, PUNTA GORDA, FL, 33950 |
Porto Legal Center | Agent | 400 S. Ware Blvd., Tampa, FL, 33619 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-13 | Porto Legal Center | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-13 | 400 S. Ware Blvd., Suite # 800, Tampa, FL 33619 | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 2636 PARISIAN COURT, PUNTA GORDA, FL 33950 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-19 | 2636 PARISIAN COURT, PUNTA GORDA, FL 33950 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State