Search icon

DAELCOM ELECTRONICS INC - Florida Company Profile

Company Details

Entity Name: DAELCOM ELECTRONICS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAELCOM ELECTRONICS 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: 23 Oct 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2020 (5 years ago)
Document Number: P18000088345
FEI/EIN Number 83-2339994

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

Address: 800 SE Fourth Ave Unit 812B, hallandale beach, FL, 33009, US
Mail Address: 800 SE Fourth Ave Unit 812B, hallandale beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IASKEVICH ANTON President 800 SE Fourth Ave Unit 812B, Hallandale beach, FL, 33009
Iaskevich Anton Agent 800 SE Fourth Ave Unit 812B, Hallandale Beach, FL, 33009

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 800 SE Fourth Ave Unit 812B, Hallandale Beach, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-16 800 SE Fourth Ave Unit 812B, hallandale beach, FL 33009 -
CHANGE OF MAILING ADDRESS 2022-08-16 800 SE Fourth Ave Unit 812B, hallandale beach, FL 33009 -
REINSTATEMENT 2020-10-13 - -
REGISTERED AGENT NAME CHANGED 2020-10-13 Iaskevich, Anton -
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
J22000240095 TERMINATED 1000000923057 DADE 2022-05-16 2042-05-18 $ 5,578.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-05-02
REINSTATEMENT 2020-10-13
ANNUAL REPORT 2019-05-01
Domestic Profit 2018-10-23

Date of last update: 02 May 2025

Sources: Florida Department of State