Search icon

CLEVELAND ELECTRIC COMPANY - Florida Company Profile

Headquarter

Company Details

Entity Name: CLEVELAND ELECTRIC COMPANY
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: 05 Jan 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2002 (22 years ago)
Document Number: F95000000085
FEI/EIN Number 58-0898446

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3715 Northside Parkway NW, Suite 1-800, Atlanta, GA, 30327, US
Mail Address: 3715 Northside Parkway, Suite 1-800, Atlanta, GA, 30327, US
Place of Formation: GEORGIA

Links between entities

Type Company Name Company Number State
Headquarter of CLEVELAND ELECTRIC COMPANY, IDAHO 108657 IDAHO

Key Officers & Management

Name Role Address
Harbour Ken Chief Executive Officer 3715 NORTHSIDE PKWY NW BLDG 100-800, Atlanta, GA, 30327
Kang Seung H Chief Financial Officer 3715 NORTHSIDE PKWY NW BLDG 100-800, Atlanta, GA, 30327
REGISTERED AGENT SOLUTIONS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G02088900213 CLEVELAND MECHANICAL SERVICES ACTIVE 2002-03-29 2027-12-31 - 1281 FULTON INDUSTRIAL BLVD NW, ATLANTA, GA, 30336

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-21 3715 Northside Parkway NW, Suite 1-800, Atlanta, GA 30327 -
CHANGE OF MAILING ADDRESS 2023-04-21 3715 Northside Parkway NW, Suite 1-800, Atlanta, GA 30327 -
REGISTERED AGENT NAME CHANGED 2018-05-04 REGISTERED AGENT SOLUTIONS, INC. -
REINSTATEMENT 2002-10-28 - -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-17
Reg. Agent Change 2018-05-04
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State