Search icon

YORK ELECTRICAL, INC.

Company Details

Entity Name: YORK ELECTRICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Oct 2013 (11 years ago)
Document Number: P13000088640
FEI/EIN Number 46-4006802
Address: 4213 WORCESTER RD, SARASOTA, FL, 34231, US
Mail Address: 4213 WORCESTER RD, SARASOTA, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
KREICK DWIGHT Agent 4213 WORCESTER RD, SARASOTA, FL, 34231

President

Name Role Address
KREICK DWIGHT President 4213 WORCESTER RD, SARASOTA, FL, 34231

Director

Name Role Address
KREICK DAVID Director 18330 QUADRILLE AVENUE, PORT CHARLOTTE, FL, 33948
VAN COTT STEVE Director 6224 COLUMBIA DRIVE, BRADENTON, FL, 34207

Vice President

Name Role Address
KREICK MICHAEL Vice President 4213 WORCESTER RD, SARASOTA, FL, 34231

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000078101 ANDERSON YORK ACTIVE 2014-07-29 2029-12-31 No data 4213 WORCESTER ROAD, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-19 KREICK, DWIGHT No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 4213 WORCESTER RD, SARASOTA, FL 34231 No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-02 4213 WORCESTER RD, SARASOTA, FL 34231 No data
CHANGE OF MAILING ADDRESS 2018-03-02 4213 WORCESTER RD, SARASOTA, FL 34231 No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State