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