Search icon

CITIZENS ELECTRIC INC.

Company Details

Entity Name: CITIZENS ELECTRIC INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Jan 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Jan 2008 (17 years ago)
Document Number: P07000002223
FEI/EIN Number 010881176
Address: 916 LINN HARBOR COURT, TARPON SPRINGS, FL, 34689
Mail Address: 916 LINN HARBOR COURT, TARPON SPRINGS, FL, 34689
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
DILLON BRUCE G Agent 916 LINN HARBOR CT, TARPON SPRINGS, FL, 34689

President

Name Role Address
DILLON BRUCE G President 916 LINN HARBOR CT, TARPON SPRINGS, FL, 34689

Treasurer

Name Role Address
DILLON BRUCE G Treasurer 916 LINN HARBOR CT, TARPON SPRINGS, FL, 34689

Director

Name Role Address
DILLON BRUCE G Director 916 LINN HARBOR CT, TARPON SPRINGS, FL, 34689

Secretary

Name Role Address
Stanton Terence C Secretary 916 LINN HARBOR COURT, TARPON SPRINGS, FL, 34689

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000007253 YOUR ELECTRICIAN ACTIVE 2018-01-13 2028-12-31 No data 916, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-06-15 916 LINN HARBOR CT, TARPON SPRINGS, FL 34689 No data
CHANGE OF PRINCIPAL ADDRESS 2010-09-08 916 LINN HARBOR COURT, TARPON SPRINGS, FL 34689 No data
CHANGE OF MAILING ADDRESS 2010-09-08 916 LINN HARBOR COURT, TARPON SPRINGS, FL 34689 No data
AMENDMENT 2008-01-07 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000574196 TERMINATED 1000000939638 PINELLAS 2022-12-21 2032-12-28 $ 644.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-02-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State