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 |
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 |
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 | - |
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 |
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