Entity Name: | DAELCOM ELECTRONICS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 23 Oct 2018 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Oct 2020 (4 years ago) |
Document Number: | P18000088345 |
FEI/EIN Number | 83-2339994 |
Address: | 800 SE Fourth Ave Unit 812B, hallandale beach, FL 33009 |
Mail Address: | 800 SE Fourth Ave Unit 812B, hallandale beach, FL 33009 |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Iaskevich, Anton | Agent | 800 SE Fourth Ave Unit 812B, Hallandale Beach, FL 33009 |
Name | Role | Address |
---|---|---|
IASKEVICH, ANTON | President | 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 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-08-16 | 800 SE Fourth Ave Unit 812B, hallandale beach, FL 33009 | No data |
CHANGE OF MAILING ADDRESS | 2022-08-16 | 800 SE Fourth Ave Unit 812B, hallandale beach, FL 33009 | No data |
REINSTATEMENT | 2020-10-13 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-10-13 | Iaskevich, Anton | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
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: 16 Feb 2025
Sources: Florida Department of State