Entity Name: | CES ELECTRICAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 03 May 2006 (19 years ago) |
Date of dissolution: | 20 Sep 2011 (13 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 Sep 2011 (13 years ago) |
Document Number: | F06000003252 |
FEI/EIN Number | 421561549 |
Address: | 139 CAMPANELLI DRIVE, MIDDLEBORO, MA, 02346 |
Mail Address: | 139 CAMPANELLI DRIVE, MIDDLEBORO, MA, 02346 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
PRIEST-HECK ROBERT | Chairman | 139 CAMPANELLI DRIVE, MIDDLEBORO, MA, 02346 |
Name | Role | Address |
---|---|---|
PRIEST-HECK ROBERT | President | 139 CAMPANELLI DRIVE, MIDDLEBORO, MA, 02346 |
Name | Role | Address |
---|---|---|
PRIEST-HECK ROBERT | Secretary | 139 CAMPANELLI DRIVE, MIDDLEBORO, MA, 02346 |
Name | Role | Address |
---|---|---|
PRIEST-HECK ROBERT | Treasurer | 139 CAMPANELLI DRIVE, MIDDLEBORO, MA, 02346 |
Name | Role | Address |
---|---|---|
ROSELLE ARTHUR | Director | 139 CAMPANELLI DRIVE, MIDDLEBORO, MA, 02346 |
SMITH SEAN | Director | 139 CAMPANELLI DRIVE, MIDDLEBORO, MA, 02346 |
Name | Role | Address |
---|---|---|
LLOYD JOHN | Vice President | 145 PARK LANE, BRISBANE, CA, 94005 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2011-09-20 | No data | No data |
Name | Date |
---|---|
Withdrawal | 2011-09-20 |
ANNUAL REPORT | 2011-01-04 |
ANNUAL REPORT | 2010-03-30 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-02-26 |
ANNUAL REPORT | 2007-02-05 |
Foreign Profit | 2006-05-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State