Search icon

ASSOCIATED CRAFTSMAN ELECTRICAL CONTRACTOR, INC. - Florida Company Profile

Company Details

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

ASSOCIATED CRAFTSMAN 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: 06 Jul 2009 (16 years ago)
Document Number: P09000057604
FEI/EIN Number 270590135

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

Address: 1116 OHIO STREET, COCOA, FL, 32922, US
Mail Address: 280 Birch Ave, Merritt Island, FL, 32953, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEGEE THOMAS President 280 Birch Ave, Merritt island, FL, 32953
MEGEE THOMAS Agent 280 Birch Ave, Merritt Island, FL, 32953

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-29 280 Birch Ave, Merritt Island, FL 32953 -
CHANGE OF MAILING ADDRESS 2023-03-19 1116 OHIO STREET, COCOA, FL 32922 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-17 1116 OHIO STREET, COCOA, FL 32922 -
REGISTERED AGENT NAME CHANGED 2010-06-26 MEGEE, THOMAS -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-07-15
ANNUAL REPORT 2018-08-12
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State