Entity Name: | INDEPENDENT ELECTRIC SUPPLY, 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: | 18 Jul 2016 (9 years ago) |
Document Number: | F16000003162 |
FEI/EIN Number |
94-2209880
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2001 Marina Boulevard, San Leandro, CA, 94577, US |
Mail Address: | 2001 Marina Boulevard, San Leandro, CA, 94577, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
Bruhn Peter | Secretary | 2001 Marina Boulevard, San Leandro, CA, 94577 |
Weber Matt | President | 2001 Marina Boulevard, San Leandro, CA, 94577 |
Taylor Rob | Director | 2001 Marina Boulevard, San Leandro, CA, 94577 |
Bruhn Peter | Director | 2001 Marina Boulevard, San Leandro, CA, 94577 |
Baniol Jerome | Director | 2001 Marina Boulevard, San Leandro, CA, 94577 |
Baniol Jerome | Treasurer | 2001 Marina Boulevard, San Leandro, CA, 94577 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 2001 Marina Boulevard, San Leandro, CA 94577 | - |
CHANGE OF MAILING ADDRESS | 2024-05-01 | 2001 Marina Boulevard, San Leandro, CA 94577 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000528620 | TERMINATED | 1000000790395 | COLUMBIA | 2018-07-16 | 2038-07-25 | $ 2,958.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
J18000528638 | TERMINATED | 1000000790396 | COLUMBIA | 2018-07-16 | 2028-07-25 | $ 441.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-27 |
Foreign Profit | 2016-07-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State