Search icon

VANGUARD ELECTRICAL CONTRACTORS, INC.

Company Details

Entity Name: VANGUARD ELECTRICAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Sep 2007 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Nov 2022 (2 years ago)
Document Number: P07000104531
FEI/EIN Number 261102350
Address: 3653 REGENT BLVD., 302, JACKSONVILLE, FL, 32224
Mail Address: 3653 REGENT BLVD., 302, JACKSONVILLE, FL, 32224
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4YRE7 Active Non-Manufacturer 2008-01-16 2024-03-13 2029-03-13 2025-03-11

Contact Information

POC CAREY J. FRICK
Phone +1 904-232-4018
Address 3653 REGENT BLVD, JACKSONVILLE, FL, 32224 6509, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
FRICK CAREY J Agent 3653 REGENT BLVD., JACKSONVILLE, FL, 32224

President

Name Role Address
FRICK CAREY J President 3653 REGENT BLVD. #302, JACKSONVILLE, FL, 32224

Director

Name Role Address
FRICK CAREY J Director 3653 REGENT BLVD. #302, JACKSONVILLE, FL, 32224

Secretary

Name Role Address
FRICK CAREY J Secretary 3653 REGENT BLVD. #302, JACKSONVILLE, FL, 32224

Treasurer

Name Role Address
FRICK CAREY J Treasurer 3653 REGENT BLVD. #302, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-11-02 FRICK, CAREY J No data
AMENDMENT 2022-11-02 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-11-02 3653 REGENT BLVD., 302, JACKSONVILLE, FL 32224 No data
AMENDMENT 2015-05-22 No data No data
CHANGE OF MAILING ADDRESS 2012-04-27 3653 REGENT BLVD., 302, JACKSONVILLE, FL 32224 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 3653 REGENT BLVD., 302, JACKSONVILLE, FL 32224 No data
AMENDMENT 2009-09-02 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-07
Amendment 2022-11-02
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-05-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State