Entity Name: | ELLER ELECTRIC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 09 Apr 1998 (27 years ago) |
Document Number: | P98000032626 |
FEI/EIN Number | 593503865 |
Address: | 3145 S Atlantic Ave, 202, Daytona Beach Shores, FL, 32118, US |
Mail Address: | 3145 S Atlantic Ave, 202, Daytona Beach Shores, FL, 32118, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Eller Stacey C | Agent | 3145 S Atlantic Ave, Daytona Beach Shores, FL, 32118 |
Name | Role | Address |
---|---|---|
Eller David N | President | 3145 S Atlantic Ave, Daytona Beach Shores, FL, 32118 |
Name | Role | Address |
---|---|---|
Eller David N | Director | 3145 S Atlantic Ave, Daytona Beach Shores, FL, 32118 |
Name | Role | Address |
---|---|---|
Eller David N | Secretary | 3145 S Atlantic Ave, Daytona Beach Shores, FL, 32118 |
Name | Role | Address |
---|---|---|
Eller David N | Treasurer | 3145 S Atlantic Ave, Daytona Beach Shores, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-10 | 3145 S Atlantic Ave, 202, Daytona Beach Shores, FL 32118 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-10 | 3145 S Atlantic Ave, 202, Daytona Beach Shores, FL 32118 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-10 | 3145 S Atlantic Ave, 202, Daytona Beach Shores, FL 32118 | No data |
REGISTERED AGENT NAME CHANGED | 2020-03-03 | Eller, Stacey C | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-04-02 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State