Entity Name: | WEIFIELD GROUP TENNESSEE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
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: | 27 Feb 2020 (5 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 27 Aug 2021 (4 years ago) |
Document Number: | F20000001068 |
FEI/EIN Number |
16-1709028
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7901 4th St N STE 300, St. Petersburg, FL 33702 |
Mail Address: | 7901 4th St N STE 300, St. Petersburg, FL 33702 |
ZIP code: | 33702 |
County: | Pinellas |
Place of Formation: | TENNESSEE |
Name | Role | Address |
---|---|---|
Anderson, Seth | President | 7901 4th St N STE 300, St. Petersburg, FL 33702 |
Farreny, Frederick | Secretary | 7901 4th St N STE 300, St. Petersburg, FL 33702 |
MEGARA, Michael | Treasurer | 6950 S JORDAN RD, CENTENNIAL, CO 80112 |
Anderson, Seth | Director | 7901 4th St N STE 300, St. Petersburg, FL 33702 |
NORTHWEST REGISTERED AGENT LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000028423 | CGI ELECTRIC | ACTIVE | 2020-03-05 | 2025-12-31 | - | 1125 HARPETH INDUSTRIAL CT, FRANKLIN, TN, 37064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-12 | 7901 4th St N STE 300, St. Petersburg, FL 33702 | - |
CHANGE OF MAILING ADDRESS | 2024-02-12 | 7901 4th St N STE 300, St. Petersburg, FL 33702 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-12 | 7901 4th St N STE 300, St. Petersburg, FL 33702 | - |
AMENDMENT AND NAME CHANGE | 2021-08-27 | WEIFIELD GROUP TENNESSEE, INC. | - |
REGISTERED AGENT NAME CHANGED | 2021-08-27 | NORTHWEST REGISTERED AGENT LLC | - |
CHANGING ALTERNATE NAME | 2020-03-20 | CGI ELECTRIC INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-01-24 |
Amendment and Name Change | 2021-08-27 |
ANNUAL REPORT | 2021-04-12 |
Change Alternate Name | 2020-03-20 |
Foreign Profit | 2020-02-27 |
Date of last update: 15 Feb 2025
Sources: Florida Department of State