Search icon

DIRECT ELECTRICAL CONTRACTOR, INC. - Florida Company Profile

Company Details

Entity Name: DIRECT ELECTRICAL CONTRACTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIRECT ELECTRICAL CONTRACTOR, 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: 25 Jan 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P05000013089
FEI/EIN Number 651241019

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

Address: 6318 RIDGECREST DR, PORT RICHEY, FL, 34668, US
Mail Address: 6318 RIDGECREST DR, PORT RICHEY, FL, 34668, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESALVO ANTHONY S President 6318 RIDGECREST DR, PORT RICHEY, FL, 34668
DESALVO ANTHONY S Agent 6318 RIDGECREST DR, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-11-18 6318 RIDGECREST DR, PORT RICHEY, FL 34668 -
REINSTATEMENT 2013-11-18 - -
CHANGE OF PRINCIPAL ADDRESS 2013-11-18 6318 RIDGECREST DR, PORT RICHEY, FL 34668 -
CHANGE OF MAILING ADDRESS 2013-11-18 6318 RIDGECREST DR, PORT RICHEY, FL 34668 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2009-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000588920 LAPSED 1000000597654 PASCO 2014-03-18 2024-05-09 $ 1,200.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J13000270950 LAPSED 1000000465338 PASCO 2013-01-24 2023-01-30 $ 1,091.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J11000680707 LAPSED 08-CC-002380-WS PASCO COUNTY 2011-10-05 2016-10-14 $6,743.14 SUPERIOR BANK, N.A., 17 NORTH 20TH STREET, SUITE 660, BIRMINGHAM, ALABAMA 35203
J10000610466 ACTIVE 1000000170147 PASCO 2010-04-26 2030-05-26 $ 1,170.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J08900014014 INACTIVE WITH A SECOND NOTICE FILED 2007-CA-000625 CIR CRT 5 JUD CIR LAKE CTY FL 2008-07-22 2013-08-06 $33354.38 CITY ELECTRIC SUPPLY COMPANY, POST OFFICE BOX 609521, ORLANDO, FL 32860
J08000088824 LAPSED 51-2008-CA-000266-XXXX-WS CIRCUIT COURT, PASCO COUNTY 2008-03-17 2013-03-25 $38,148.12 SOUTHERN ELECTRIC SUPPLY CO., INC., D/B/A REXEL CONSOLI, 7081 GRAND NATIONAL DRIVE, SUITE 110, ORLANDO, FLORIDA 32819

Documents

Name Date
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-07-01
REINSTATEMENT 2009-01-27
ANNUAL REPORT 2007-02-20
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-04-28
Domestic Profit 2005-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State