Search icon

A. G. E. ELECTRICAL CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: A. G. E. ELECTRICAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A. G. E. ELECTRICAL CONTRACTORS, 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: 15 Dec 1995 (29 years ago)
Document Number: P95000095718
FEI/EIN Number 593351638

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

Mail Address: P.O. BOX 37381, JACKSONVILLE, FL, 32236
Address: 1014 FOUNTAIN RD., JACKSONVILLE, FL, 32205
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH R. BRADLEY Vice President 2620 HEYBE DOWLING COURT, JACKSONVILLE, FL, 32223
KERR EARL A Director 11482 Pine Loop, Glen St Mary, FL, 32040
SMITH R. BRADLEY Agent 2620 HEYBE DOWLING COURT, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2008-02-19 1014 FOUNTAIN RD., JACKSONVILLE, FL 32205 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-23 2620 HEYBE DOWLING COURT, JACKSONVILLE, FL 32223 -
CHANGE OF PRINCIPAL ADDRESS 1998-06-22 1014 FOUNTAIN RD., JACKSONVILLE, FL 32205 -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State