Entity Name: | CHARGER ELECTRICAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHARGER 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: | 18 Jul 2006 (19 years ago) |
Document Number: | P06000094526 |
FEI/EIN Number |
383738335
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18029 Arbor Crest Dr., Hudson, FL, 34667, US |
Mail Address: | 18029 Arbor Crest Dr., Hudson, FL, 34667, US |
ZIP code: | 34667 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CALIGIURI TONY | President | 18029 Arbor Crest Dr., Hudson, FL, 34667 |
CALIGIURI LIZZETTE | Vice President | 18029 Arbor Crest Dr., Hudson, FL, 34667 |
CALIGIURI LIZZETTE | Secretary | 18029 Arbor Crest Dr., Hudson, FL, 34667 |
CALIGIURI LIZZETTE | Treasurer | 18029 Arbor Crest Dr., Hudson, FL, 34667 |
CALIGIURI LIZZETTE | Agent | 18029 Arbor Crest Dr., Hudson, FL, 34667 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-02-01 | 18029 Arbor Crest Dr., Hudson, FL 34667 | - |
CHANGE OF MAILING ADDRESS | 2018-02-01 | 18029 Arbor Crest Dr., Hudson, FL 34667 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-01 | 18029 Arbor Crest Dr., Hudson, FL 34667 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-04-16 |
ANNUAL REPORT | 2015-03-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State