Search icon

DB ELECTRICAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: DB ELECTRICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DB ELECTRICAL SERVICES, 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: 30 Aug 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 May 2018 (7 years ago)
Document Number: P10000071391
FEI/EIN Number 273425960

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

Address: 3000 E Moody Blvd, Building 2, BUNNELL, FL, 32110, US
Mail Address: 106 Point of Woods, Palatka, FL, 32177, US
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRERAS IRVIN President 106 Point of Woods, Palatka, FL, 32177
CARRERAS DILLON Secretary PO BOX 1009, Bunnell, FL, 32110
Ryan Jeanmarie Agent 3000 E Moody Blvd, Bunnell, FL, 32110

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-12 3000 E Moody Blvd, Building 2, BUNNELL, FL 32110 -
REGISTERED AGENT NAME CHANGED 2020-06-10 Ryan, Jeanmarie -
AMENDMENT 2018-05-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 3000 E Moody Blvd, Building 2, BUNNELL, FL 32110 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-16 3000 E Moody Blvd, Building 2, Bunnell, FL 32110 -
AMENDMENT 2011-12-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-03-20
Amendment 2018-05-25
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State