Entity Name: | PICOLO J C ELECTRIC CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 18 Feb 2004 (21 years ago) |
Document Number: | P04000032526 |
FEI/EIN Number | 412128925 |
Address: | 1027 Pheasant Run Dr Apt B, FORT PIERCE, FL, 34982, US |
Mail Address: | 1027 Pheasant Run Dr Apt B, FORT PIERCE, FL, 34982, US |
ZIP code: | 34982 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CIRJARU JOHN | Agent | 1027 Pheasant Run Dr Apt B, FORT PIERCE, FL, 34982 |
Name | Role | Address |
---|---|---|
CIRJARU JOHN | P) | 1027 Pheasant Run Dr Apt B, FORT PIERCE, FL, 34982 |
Name | Role | Address |
---|---|---|
CIRJARU GABRIELA | VP) | 1027 Pheasant Run Dr Apt B, FORT PIERCE, FL, 34982 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-16 | 1027 Pheasant Run Dr Apt B, FORT PIERCE, FL 34982 | No data |
CHANGE OF MAILING ADDRESS | 2021-01-16 | 1027 Pheasant Run Dr Apt B, FORT PIERCE, FL 34982 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-16 | 1027 Pheasant Run Dr Apt B, FORT PIERCE, FL 34982 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-01-16 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-02-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State