Entity Name: | FARADAY ELECTRICAL CONTRACTOR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 13 Apr 2009 (16 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Oct 2017 (7 years ago) |
Document Number: | P09000033310 |
FEI/EIN Number | 300548280 |
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 | Agent | 10640 LAGO WELLEBY DRIVE, SUNRISE, FL, 33351 |
Name | Role | Address |
---|---|---|
JEAN-CHARLES FRITZ M | President | 10640 LARGO WELLEBY DRIVE, SUNRISE, FL, 33351 |
Name | Role | Address |
---|---|---|
THELUSMA FRISNEL | Vice President | 4771 NE 5TH AV, OAKLAND PARK, FL, 33334 |
Name | Role | Address |
---|---|---|
WINSON GERDELIEN | Treasurer | 101 TURK ROAD SW, PALM BAY, FL, 32908 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2017-10-17 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-02 | 10640 LAGO WELLEBY DR, SUNRISE, FL 33351 | No data |
AMENDMENT | 2015-08-13 | No data | No data |
CHANGE OF MAILING ADDRESS | 2012-02-27 | 10640 LAGO WELLEBY DR, SUNRISE, FL 33351 | No data |
REGISTERED AGENT NAME CHANGED | 2011-03-04 | JEAN- CHARLES, FRITZ M | No data |
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 Feb 2025
Sources: Florida Department of State