Search icon

CIRCUIT ELECTRIC SERVICES. INC.

Headquarter

Company Details

Entity Name: CIRCUIT ELECTRIC SERVICES. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Nov 2003 (21 years ago)
Document Number: P03000129835
FEI/EIN Number 200412898
Address: 8095 WILLOW COURT, SEMINOLE, FL, 33776, US
Mail Address: 8095 WILLOW COURT, SEMINOLE, FL, 33776, US
ZIP code: 33776
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CIRCUIT ELECTRIC SERVICES. INC., ALABAMA 000-404-495 ALABAMA

Agent

Name Role Address
THOMAS HENRY Agent 8095 WILLOW COURT, SEMINOLE, FL, 33776

Secretary

Name Role Address
THOMAS HENRY Secretary 8095 WILLOW COURT, SEMINOLE, FL, 33776

President

Name Role Address
THOMAS KIRSTEN President 8095 WILLOW CT, SEMINOLE, FL, 33776

Treasurer

Name Role Address
Thomas Chance V Treasurer 8095 Willow Ct, Seminole, FL, 33776

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 8095 WILLOW COURT, SEMINOLE, FL 33776 No data
CHANGE OF MAILING ADDRESS 2011-04-29 8095 WILLOW COURT, SEMINOLE, FL 33776 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000549114 TERMINATED 1000000477995 PINELLAS 2013-02-27 2023-03-06 $ 399.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000810682 TERMINATED 1000000372203 PINELLAS 2012-10-24 2022-10-31 $ 498.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-05-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State