Entity Name: | ELECTRODES, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Oct 1986 (39 years ago) |
Branch of: | ELECTRODES, INCORPORATED, CONNECTICUT (Company Number 0015370) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Jul 2014 (11 years ago) |
Document Number: | P11714 |
FEI/EIN Number |
06-0843582
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | In care of: Electrodes Inc., 260 A Quarry Road, Milford, CT, 06460, US |
Mail Address: | In care of: Electrodes Inc., 260 A Quarry Road, Milford, CT, 06460, US |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Dudas Stephen | President | In care of: Electrodes Inc., Milford, CT, 06460 |
Donnelly Daniel | Chief Financial Officer | In care of: Electrodes Inc., Milford, CT, 06460 |
Dudas Dave | Director | In care of: Electrodes Inc., Milford, CT, 06460 |
Frey Marilyn | Director | In care of: Electrodes Inc., Milford, CT, 06460 |
McGrimley Thomas | Director | In care of: Electrodes Inc., Milford, CT, 06460 |
Bagley Beatrice | Director | In care of: Electrodes Inc., Milford, CT, 06460 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-10 | In care of: Electrodes Inc., 260 A Quarry Road, Milford, CT 06460 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-10 | In care of: Electrodes Inc., 260 A Quarry Road, Milford, CT 06460 | - |
REINSTATEMENT | 2014-07-07 | - | - |
REVOKED FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2010-10-01 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2003-10-22 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 1998-12-18 | - | - |
REVOKED FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-03-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State