Entity Name: | CIRCUIT ELECTRIC CONTRACTORS ENGINEERS, 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: | 25 Feb 2011 (14 years ago) |
Last Event: | CHANGING ALTERNATE NAME |
Event Date Filed: | 04 Mar 2011 (14 years ago) |
Document Number: | F11000000877 |
FEI/EIN Number |
382219963
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1376 108TH STREET SW SUITE A, BYRON CENTER, MI, 49315 |
Mail Address: | 1376 108TH STREET SW SUITE A, BYRON CENTER, MI, 49315 |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
BULTSMA PETER | Chairman | 3715 Old Tampa Hwy, Lakeland, FL, 33811 |
CUNNINGHAM DANIEL | President | 546 BROWNELL ST SE, GRAND RAPIDS, MI, 49548 |
DE JONGE GREG | Treasurer | 10104 SWITCHGRASS LN, ZEELAND, MI, 49464 |
BULTSMA PETER | Agent | 5115 North Frontage Road, LAKELAND, FL, 33810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-10-08 | 1376 108TH STREET SW SUITE A, BYRON CENTER, MI 49315 | - |
CHANGE OF MAILING ADDRESS | 2025-10-08 | 1376 108TH STREET SW SUITE A, BYRON CENTER, MI 49315 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-10-08 | 1376 108TH STREET SW SUITE A, BYRON CENTER, MI 49315 | - |
CHANGE OF MAILING ADDRESS | 2024-10-08 | 1376 108TH STREET SW SUITE A, BYRON CENTER, MI 49315 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-25 | 5115 North Frontage Road, LAKELAND, FL 33810 | - |
CHANGING ALTERNATE NAME | 2011-03-04 | CIRCUIT ELECTRIC CONTRACTORS ENGINEERS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-12 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State