Search icon

NAES POWER CONTRACTORS, INC.

Company Details

Entity Name: NAES POWER CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
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
Mail Address: 1180 NW Maple Street, Suite 200, Issaquah, WA 98027
Address: 167 Anderson Road, Cranberry Township, PA 16066
Place of Formation: WASHINGTON

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
Escover, Norman Director 167 Anderson Road, Cranberry Township, PA 16066
Javed, Arslan Director 167 Anderson Road, Cranberry Township, PA 16066

Secretary

Name Role Address
Miner, David W. Secretary 167 Anderson Road, Cranberry Township, PA 16066

President

Name Role Address
Weeks, Stan President 167 Anderson Road, Cranberry Township, PA 16066

Vice President

Name Role Address
Cox, Steve Vice President 167 Anderson Road, Cranberry Township, PA 16066

Assistant Secretary

Name Role Address
O'Neill, Elyse Assistant Secretary 167 Anderson Road, Cranberry Township, PA 16066

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 167 Anderson Road, Cranberry Township, PA 16066 No data
CHANGE OF MAILING ADDRESS 2024-04-04 167 Anderson Road, Cranberry Township, PA 16066 No data
REGISTERED AGENT NAME CHANGED 2010-12-23 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2010-12-23 C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
NAME CHANGE AMENDMENT 2006-02-07 NAES POWER CONTRACTORS, INC. No data

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: 31 Jan 2025

Sources: Florida Department of State