Entity Name: | D&D ELECTRICAL SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
D&D ELECTRICAL SERVICES 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: | 13 Mar 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Feb 2011 (14 years ago) |
Document Number: | P06000036016 |
FEI/EIN Number |
204471602
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12648 68TH ST N, WEST PALM BEACH,, FL, 33412, US |
Mail Address: | 12648 68TH ST N, WEST PALM BEACH,, FL, 33412, US |
ZIP code: | 33412 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASTRICONE DANIEL H | President | 12648 68TH ST N, WEST PALM BEACH, FL, 33412 |
Castricone Patrick | Vice President | 206 Martin Circle, Royal Palm Beach, FL, 33411 |
CASTRICONE DANIEL H | Agent | 12648 68TH ST N, West Palm Beach, FL, 33412 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-26 | 12648 68TH ST N, WEST PALM BEACH,, FL 33412 | - |
CHANGE OF MAILING ADDRESS | 2023-04-26 | 12648 68TH ST N, WEST PALM BEACH,, FL 33412 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-26 | 12648 68TH ST N, West Palm Beach, FL 33412 | - |
PENDING REINSTATEMENT | 2011-02-07 | - | - |
REINSTATEMENT | 2011-02-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State