Entity Name: | WIND TURBINE AND ENERGY CABLES CORP |
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: | 03 Mar 2014 (11 years ago) |
Document Number: | F14000001000 |
FEI/EIN Number |
460479322
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 777 TERRACE AVENUE, HASBROUCK HEIGHTS, NJ, 07604, US |
Mail Address: | 777 TERRACE AVENUE, HASBROUCK HEIGHTS, NJ, 07604, US |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
SINGH ORIN B | Chairman | 777 TERRACE AVENUE, HASBROUCK HEIGHTS, NJ, 07604 |
SINGH ORIN B | President | 777 TERRACE AVENUE, HASBROUCK HEIGHTS, NJ, 07604 |
SINGH-CHO SHERIE | Director | 777 TERRACE AVENUE, HASBROUCK HEIGHTS, NJ, 07604 |
SINGH-CHO SHERIE | Treasurer | 777 TERRACE AVENUE, HASBROUCK HEIGHTS, NJ, 07604 |
SINGH BONITA | Chief Financial Officer | 777 TERRACE AVENUE, HASBROUCK HEIGHTS, NJ, 07604 |
OLIVO FELIX J | Secretary | 363 SILVER PINE DRIVE, ST. AUGUSTINE, FL, 32092 |
PERSAUD DAMIAN | Othe | 5700 INDUSTRIAL BLVD., MILTON, FL, 32583 |
SINGH ANDREW B | Officer | 777 Terrace Avenue STE 101, Hasbrouck Heights, NJ, 07604 |
SINGH-CHO SHERIE | Agent | 5700 INDUSTRIAL BOULEVARD, MILTON, FL, 32583 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-08 | SINGH-CHO, SHERIE | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-28 | 5700 INDUSTRIAL BOULEVARD, MILTON, FL 32583 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-08-17 | 777 TERRACE AVENUE, SUITE 101, HASBROUCK HEIGHTS, NJ 07604 | - |
CHANGE OF MAILING ADDRESS | 2017-08-17 | 777 TERRACE AVENUE, SUITE 101, HASBROUCK HEIGHTS, NJ 07604 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2025-02-12 |
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-04-27 |
AMENDED ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State