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 |
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 |
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 | - | - |
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 |
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