Search icon

ALL SUNCOAST ELECTRIC , INC

Company Details

Entity Name: ALL SUNCOAST ELECTRIC , INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Sep 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2011 (13 years ago)
Document Number: P07000105936
FEI/EIN Number 260825939
Address: 2855 KIRBY CIRCLE NE #2, PALM BAY, FL, 32905
Mail Address: 2855 KIRBY CIRCLE NE #2, PALM BAY, FL, 32905
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
WORLEY DAVID N Agent 13530 77th Street, Fellsmere, FL, 32948

Director

Name Role Address
WORLEY DAVID N Director 13530 77th Street, Fellsmere, FL, 32948

President

Name Role Address
WORLEY DAVID N President 13530 77th Street, Fellsmere, FL, 32948

Vice President

Name Role Address
WORLEY KELLY A Vice President 13530 77th Street, Fellsmere, FL, 32948

Treasurer

Name Role Address
SCOTT RITA K Treasurer 4181 74th Road N, West Palm Beach, FL, 33404

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000020270 SUNCOAST SOLAR AND POWER SOLUTIONS ACTIVE 2020-02-14 2025-12-31 No data 2855 KIRBY CIR NE STE 2, PALM BAY, FL, 32905

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-23 3807 65th Street, Unit #5 & 6, Vero Beach, FL 32967 No data
CHANGE OF MAILING ADDRESS 2025-01-23 3807 65th Street, Unit #5 & 6, Vero Beach, FL 32967 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-03 13530 77th Street, Fellsmere, FL 32948 No data
CHANGE OF MAILING ADDRESS 2012-04-24 2855 KIRBY CIRCLE NE #2, PALM BAY, FL 32905 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-24 2855 KIRBY CIRCLE NE #2, PALM BAY, FL 32905 No data
REINSTATEMENT 2011-10-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State