Search icon

COLONIAL ELECTRICAL SERVICES, INC.

Company Details

Entity Name: COLONIAL ELECTRICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 24 Jan 2000 (25 years ago)
Document Number: P00000009758
FEI/EIN Number 52-2212911
Address: 34 Middle Rd, JACKSONVILLE, FL 32254
Mail Address: 34 Middle Rd, JACKSONVILLE, FL 32254
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
JEFFORDS, GREGORY B Agent 10090 Pebble Ridge Dr N, JACKSONVILLE, FL 32220

Vice President

Name Role Address
JEFFORDS, GREGORY B Vice President 34 Middle Rd, JACKSONVILLE, FL 32254

Manager

Name Role Address
JEFFORDS, GREGORY B Manager 34 Middle Rd, JACKSONVILLE, FL 32254

President

Name Role Address
JEFFORDS, LEON K President 34 Middle Rd, JACKSONVILLE, FL 32254

Secretary

Name Role Address
JEFFORDS, LEON K Secretary 34 Middle Rd, JACKSONVILLE, FL 32254

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-17 34 Middle Rd, JACKSONVILLE, FL 32254 No data
CHANGE OF MAILING ADDRESS 2023-04-17 34 Middle Rd, JACKSONVILLE, FL 32254 No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-17 10090 Pebble Ridge Dr N, JACKSONVILLE, FL 32220 No data
REGISTERED AGENT NAME CHANGED 2008-04-08 JEFFORDS, GREGORY B No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000993868 TERMINATED 1000000371372 DUVAL 2012-11-28 2032-12-14 $ 981.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State