Search icon

CONSOLIDATED ELECTRICAL CONTRACTORS AND ENGINEERS, INC.

Branch

Company Details

Entity Name: CONSOLIDATED ELECTRICAL CONTRACTORS AND ENGINEERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 19 Jun 1984 (41 years ago)
Branch of: CONSOLIDATED ELECTRICAL CONTRACTORS AND ENGINEERS, INC., ALABAMA (Company Number 000-093-933)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P02312
FEI/EIN Number 63-0854053
Address: 714 MURRAY RD, DOTHAN, AL 36303
Mail Address: P.O. BOX 1528, 714 MURRAY RD, DOTHAN, AL 36302
Place of Formation: ALABAMA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
WALLACE, TERRY L President 2004 AZURE DRIVE, DOTHAN, AL 36303

Director

Name Role Address
WALLACE, TERRY L Director 2004 AZURE DRIVE, DOTHAN, AL 36303
AFFAN, MAHMOUD SEAN Director 202 OVERLOOK DR, DOTHAN, AL 36303
WALLACE, CAROLYN F Director 2004 AZURE DR, DOTHAN, AL 36303

Secretary

Name Role Address
AFFAN, MAHMOUD SEAN Secretary 202 OVERLOOK DR, DOTHAN, AL 36303

Treasurer

Name Role Address
AFFAN, MAHMOUD SEAN Treasurer 202 OVERLOOK DR, DOTHAN, AL 36303

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2014-07-25 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2014-07-25 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-28 714 MURRAY RD, DOTHAN, AL 36303 No data
CHANGE OF MAILING ADDRESS 2004-02-04 714 MURRAY RD, DOTHAN, AL 36303 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000356218 ACTIVE 1000000866854 COLUMBIA 2020-11-02 2040-11-04 $ 130.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-02-24
Reg. Agent Change 2014-07-25
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-06-11
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-03-07
ANNUAL REPORT 2010-03-31

Date of last update: 04 Feb 2025

Sources: Florida Department of State