Search icon

CHRIS & WATSON ELECTRIC SERVICES, LLC

Company Details

Entity Name: CHRIS & WATSON ELECTRIC SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Sep 2011 (13 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L11000104261
FEI/EIN Number 453218289
Address: 4516 PORPOISE DR, TAMPA, FL, 33617, US
Mail Address: 4516 PORPOISE DR, TAMPA, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
AIKENS EDWARD C Agent 4516 PORPOISE DRIVE, TAMPA, FL, 33617

President

Name Role Address
AIKENS EDWARD C President 4516 PORPOISE DRIVE, TAMPA, FL, 33617

Vice President

Name Role Address
WATSON JEFFREY L Vice President 3616 CORONET PIT RD, PLANT CITY, FL, 33566

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
LC DISSOCIATION MEM 2019-11-22 No data No data
LC AMENDMENT AND NAME CHANGE 2018-08-31 CHRIS & WATSON ELECTRIC SERVICES, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-09 4516 PORPOISE DR, TAMPA, FL 33617 No data
CHANGE OF MAILING ADDRESS 2012-04-09 4516 PORPOISE DR, TAMPA, FL 33617 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000029938 ACTIVE 1000000869903 HILLSBOROU 2020-12-29 2031-01-27 $ 1,023.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
CORLCDSMEM 2019-11-22
ANNUAL REPORT 2019-04-26
LC Amendment and Name Change 2018-08-31
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-27
AMENDED ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State