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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CIRCUIT ELECTRIC SERVICES. INC., ALABAMA | 000-404-495 | ALABAMA |
Name | Role | Address |
---|---|---|
THOMAS HENRY | Agent | 8095 WILLOW COURT, SEMINOLE, FL, 33776 |
Name | Role | Address |
---|---|---|
THOMAS HENRY | Secretary | 8095 WILLOW COURT, SEMINOLE, FL, 33776 |
Name | Role | Address |
---|---|---|
THOMAS KIRSTEN | President | 8095 WILLOW CT, SEMINOLE, FL, 33776 |
Name | Role | Address |
---|---|---|
Thomas Chance V | Treasurer | 8095 Willow Ct, Seminole, FL, 33776 |
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 |
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 |
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