Entity Name: | COPPER ELECTRICAL CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Apr 2005 (20 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P05000053680 |
FEI/EIN Number | 202660183 |
Address: | 8276 LAUREL LAKES BLVD., NAPLES, FL, 34119, US |
Mail Address: | 8276 LAUREL LAKES BLVD., NAPLES, FL, 34119, US |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROCHFORD GEORGE T | Agent | 8276 LAUREL LAKES BLVD., NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
ROCHFORD GEORGE T | President | 8276 LAUREL LAKES BLVD., NAPLES, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2010-01-28 | ROCHFORD, GEORGE T | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-17 | 8276 LAUREL LAKES BLVD., NAPLES, FL 34119 | No data |
CHANGE OF MAILING ADDRESS | 2009-03-17 | 8276 LAUREL LAKES BLVD., NAPLES, FL 34119 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-17 | 8276 LAUREL LAKES BLVD., NAPLES, FL 34119 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000498522 | LAPSED | 11-1208-CC | COLLIER COUNTY | 2011-06-24 | 2016-08-04 | $12,752.10 | GRAYBAR ELECTRIC COMPANY, INC., 3121 EVANS AVENUE, FORT MYERS, FL. 33901 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-17 |
ANNUAL REPORT | 2010-01-28 |
ANNUAL REPORT | 2009-03-17 |
ANNUAL REPORT | 2008-02-03 |
ANNUAL REPORT | 2007-10-29 |
ANNUAL REPORT | 2007-07-02 |
ANNUAL REPORT | 2007-04-27 |
ANNUAL REPORT | 2006-04-21 |
Domestic Profit | 2005-04-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State