Search icon

REAL TIME UTILITY ENGINEERS, INC.

Company Details

Entity Name: REAL TIME UTILITY ENGINEERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 08 May 2007 (18 years ago)
Date of dissolution: 28 Feb 2024 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Feb 2024 (a year ago)
Document Number: F07000002462
FEI/EIN Number 391785233
Mail Address: 2727 NORTH LOOP WEST, HOUSTON, TX, 77008, US
Address: 2908 Marketplace Dr, Fitchburg, WI, 53719, US
Place of Formation: WISCONSIN

President

Name Role Address
Helvig James M President 2908 Marketplace Dr, Fitchburg, WI, 53719

Vice President

Name Role Address
BAY RUSSELL K Vice President 12301 Kurland Dr, Houston, TX, 77034
FUGLAAR JAMES T Vice President 12301 Kurland Dr, Houston, TX, 77034
JACKSON RHETT E Vice President 1300 Underwood Rd, Deer Park, TX, 77536

Asst

Name Role Address
SANTOS CLAUDIA G Asst 2727 North Loop West, Houston, TX, 77008

Director

Name Role Address
UPPERMAN DOROTHY M Director 2727 North Loop West, Houston, TX, 77008

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-02-28 No data No data
CHANGE OF MAILING ADDRESS 2024-02-28 2908 Marketplace Dr, Ste 100, Fitchburg, WI 53719 No data
REGISTERED AGENT CHANGED 2024-02-28 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-21 2908 Marketplace Dr, Ste 100, Fitchburg, WI 53719 No data
NAME CHANGE AMENDMENT 2013-10-07 REAL TIME UTILITY ENGINEERS, INC. No data
AMENDMENT 2007-07-30 No data No data

Documents

Name Date
Withdrawal 2024-02-28
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-20
AMENDED ANNUAL REPORT 2019-07-24
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State