Search icon

DOUG VANN ELECTRICAL SERVICES, INC. - Florida Company Profile

Company Details

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

DOUG VANN 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: 17 Apr 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2022 (3 years ago)
Document Number: P17000035101
FEI/EIN Number 82-1206860

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

Address: 4626 NE 16TH PLACE, OCALA, FL, 34470
Mail Address: 4626 NE 16TH PLACE, OCALA, FL, 34470
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VANN JORDAN D President 4626 NE 16TH PLACE, OCALA, FL, 34470
Vann Jennifer Vice President 4626 NE 16TH PLACE, OCALA, FL, 34470
VANN JORDAN D Agent 4626 NE 16TH PLACE, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-13 202 Parkwood Road, Florahome, FL 32140 -
CHANGE OF MAILING ADDRESS 2025-01-13 202 Parkwood Road, Florahome, FL 32140 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-13 202 Parkwood Road, Florahome, FL 32140 -
REINSTATEMENT 2022-10-26 - -
REGISTERED AGENT NAME CHANGED 2022-10-26 VANN, JORDAN D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000036349 TERMINATED 1000000854849 MARION 2020-01-08 2030-01-15 $ 365.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J19000523298 TERMINATED 1000000835610 MARION 2019-07-29 2029-07-31 $ 447.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2025-01-13
AMENDED ANNUAL REPORT 2024-05-14
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-10-26
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-29
Domestic Profit 2017-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State