Search icon

DAELCOM ELECTRONICS INC

Company Details

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

Agent

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

President

Name Role Address
IASKEVICH, ANTON President 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 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

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: 16 Feb 2025

Sources: Florida Department of State