Search icon

FARADAY ELECTRICAL CONTRACTOR, INC. - Florida Company Profile

Company Details

Entity Name: FARADAY ELECTRICAL CONTRACTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FARADAY ELECTRICAL CONTRACTOR, 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 Apr 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Oct 2017 (8 years ago)
Document Number: P09000033310
FEI/EIN Number 300548280

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10640 LAGO WELLEBY DR, SUNRISE, FL, 33351, US
Mail Address: 10640 LAGO WELLEBY DR, SUNRISE, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEAN-CHARLES FRITZ M President 10640 LARGO WELLEBY DRIVE, SUNRISE, FL, 33351
THELUSMA FRISNEL Vice President 4771 NE 5TH AV, OAKLAND PARK, FL, 33334
WINSON GERDELIEN Treasurer 101 TURK ROAD SW, PALM BAY, FL, 32908
JEAN- CHARLES FRITZ M Agent 10640 LAGO WELLEBY DRIVE, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
AMENDMENT 2017-10-17 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-02 10640 LAGO WELLEBY DR, SUNRISE, FL 33351 -
AMENDMENT 2015-08-13 - -
CHANGE OF MAILING ADDRESS 2012-02-27 10640 LAGO WELLEBY DR, SUNRISE, FL 33351 -
REGISTERED AGENT NAME CHANGED 2011-03-04 JEAN- CHARLES, FRITZ M -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001110791 TERMINATED 1000000516057 BROWARD 2013-06-05 2033-06-12 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001010843 TERMINATED 1000000425699 BROWARD 2013-05-20 2033-05-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-19
Amendment 2017-10-17
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State