Entity Name: | A. G. E. ELECTRICAL CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 15 Dec 1995 (29 years ago) |
Document Number: | P95000095718 |
FEI/EIN Number | 593351638 |
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 |
Name | Role | Address |
---|---|---|
SMITH R. BRADLEY | Agent | 2620 HEYBE DOWLING COURT, JACKSONVILLE, FL, 32223 |
Name | Role | Address |
---|---|---|
SMITH R. BRADLEY | Vice President | 2620 HEYBE DOWLING COURT, JACKSONVILLE, FL, 32223 |
Name | Role | Address |
---|---|---|
KERR EARL A | Director | 11482 Pine Loop, Glen St Mary, FL, 32040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2008-02-19 | 1014 FOUNTAIN RD., JACKSONVILLE, FL 32205 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-03-23 | 2620 HEYBE DOWLING COURT, JACKSONVILLE, FL 32223 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1998-06-22 | 1014 FOUNTAIN RD., JACKSONVILLE, FL 32205 | No data |
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 Feb 2025
Sources: Florida Department of State