Search icon

ELECTRODYNE, INC. - Florida Company Profile

Company Details

Entity Name: ELECTRODYNE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELECTRODYNE, 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: 25 Jan 1994 (31 years ago)
Document Number: P94000009616
FEI/EIN Number 650567454

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

Address: 11172 Alligator Trail, LAKE WORTH, FL, 33449, US
Mail Address: 11172 Alligator Trail, LAKE WORTH, FL, 33449, US
ZIP code: 33449
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEMMER STEVEN G Secretary 11172 Alligator Trail, LAKE WORTH, FL, 33449
HEMMER CARYN L President 11172 Alligator Trail, LAKE WORTH, FL, 33449
HEMMER CARYN Agent 11172 Alligator Trail, LAKE WORTH, FL, 33449

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-10 11172 Alligator Trail, LAKE WORTH, FL 33449 -
CHANGE OF MAILING ADDRESS 2022-03-10 11172 Alligator Trail, LAKE WORTH, FL 33449 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 11172 Alligator Trail, LAKE WORTH, FL 33449 -
REGISTERED AGENT NAME CHANGED 2001-03-14 HEMMER, CARYN -

Documents

Name Date
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-01-15
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State