Search icon

DESIGN ELECTRICAL CONSULTING SERVICES, INC - Florida Company Profile

Company Details

Entity Name: DESIGN ELECTRICAL CONSULTING SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DESIGN ELECTRICAL CONSULTING 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Jan 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P18000002749
FEI/EIN Number 82-3984320

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

Address: 6518 US 19, NEW PORT RICHEY, FL, 34652, US
Mail Address: 6518 US 19, NEW PORT RICHEY, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURTIS JEFFREY President 3415 OVERLAND DRIVE, HOLIDAY, FL, 34691
Curtis Jeffrey A Agent 3415 OVERLAND DRIVE, HOLIDAY, FL, 34691

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000069154 DESIGN ELECTRICAL MAINTENANCE AND CONSTRUCTION, INC EXPIRED 2019-06-19 2024-12-31 - 6518 US HWY 19 N, NEW PORT RICHEY, FL, 34652
G19000012345 DESIGN ELECTRIC COMPANY EXPIRED 2019-01-23 2024-12-31 - 6518 US HWY 19 NORTH, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-10-04 Curtis, Jeffrey Allen -
REINSTATEMENT 2019-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2019-05-20 - -
AMENDMENT 2018-10-18 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-18 6518 US 19, NEW PORT RICHEY, FL 34652 -
CHANGE OF MAILING ADDRESS 2018-10-18 6518 US 19, NEW PORT RICHEY, FL 34652 -

Documents

Name Date
ANNUAL REPORT 2020-01-21
REINSTATEMENT 2019-10-04
Amendment 2019-05-20
Amendment 2018-10-18
Domestic Profit 2018-01-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State