Search icon

DAD'S ELECTRIC OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: DAD'S ELECTRIC OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAD'S ELECTRIC OF CENTRAL FLORIDA, 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: 02 Feb 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2018 (7 years ago)
Document Number: P05000017146
FEI/EIN Number 542166665

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

Address: 1210 George Street, Winter Springs, FL, 32708, US
Mail Address: 1210 George Street, Winter Springs, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNCAN DAVID A President 1210 George Street, Winter Springs, FL, 32708
DUNCAN DAVID A Agent 1210 George Street, Winter Springs, FL, 32708

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-08 1210 George Street, Winter Springs, FL 32708 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 1210 George Street, Winter Springs, FL 32708 -
CHANGE OF MAILING ADDRESS 2022-03-08 1210 George Street, Winter Springs, FL 32708 -
REINSTATEMENT 2018-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-04-25 DUNCAN, DAVID A -
REINSTATEMENT 2016-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-06-17
REINSTATEMENT 2018-10-16
ANNUAL REPORT 2017-04-25
REINSTATEMENT 2016-04-25
ANNUAL REPORT 2014-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State