Entity Name: | ELECTROCOM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ELECTROCOM, 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: | 03 May 2005 (20 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 26 Oct 2009 (16 years ago) |
Document Number: | P05000064342 |
FEI/EIN Number |
202775558
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8643 DATSTAR RIDGE POINT, BOYNTON BEACH, FL, 33473, US |
Mail Address: | 8643 DATSTAR RIDGE POINT, BOYNTON BEACH, FL, 33473, US |
ZIP code: | 33473 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEBB GARFIELD | President | 8643 DATSTAR RIDGE POINT, BOYNTON BEACH, FL, 33473 |
WEBB GARFIELD | Director | 8643 DATSTAR RIDGE POINT, BOYNTON BEACH, FL, 33473 |
WEBB GARFIELD | Agent | 8643 DATSTAR RIDGE POINT, BOYNTON BEACH, FL, 33473 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-06-01 | 8643 DATSTAR RIDGE POINT, BOYNTON BEACH, FL 33473 | - |
CHANGE OF MAILING ADDRESS | 2021-06-01 | 8643 DATSTAR RIDGE POINT, BOYNTON BEACH, FL 33473 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-06-01 | 8643 DATSTAR RIDGE POINT, BOYNTON BEACH, FL 33473 | - |
CANCEL ADM DISS/REV | 2009-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-01 |
AMENDED ANNUAL REPORT | 2021-06-01 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-03-10 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-02-22 |
AMENDED ANNUAL REPORT | 2016-04-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3579417709 | 2020-05-01 | 0455 | PPP | 6591 Northwest 46th Street, Lauderhill, FL, 33319 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State