Search icon

NAES POWER CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: NAES POWER CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 22 Mar 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Feb 2006 (19 years ago)
Document Number: F01000001658
FEI/EIN Number 30-0408890

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

Mail Address: 1180 NW Maple Street, Suite 200, Issaquah, WA, 98027, US
Address: 167 Anderson Road, Cranberry Township, PA, 16066, US
Place of Formation: WASHINGTON

Key Officers & Management

Name Role Address
Escover Norman Director 167 Anderson Road, Cranberry Township, PA, 16066
Miner David W Secretary 167 Anderson Road, Cranberry Township, PA, 16066
Weeks Stan President 167 Anderson Road, Cranberry Township, PA, 16066
Cox Steve Vice President 167 Anderson Road, Cranberry Township, PA, 16066
O'Neill Elyse Assi 167 Anderson Road, Cranberry Township, PA, 16066
Javed Arslan Director 167 Anderson Road, Cranberry Township, PA, 16066
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 167 Anderson Road, Cranberry Township, PA 16066 -
CHANGE OF MAILING ADDRESS 2024-04-04 167 Anderson Road, Cranberry Township, PA 16066 -
REGISTERED AGENT NAME CHANGED 2010-12-23 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2010-12-23 C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 2006-02-07 NAES POWER CONTRACTORS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State