Search icon

ELECTRODES, INCORPORATED - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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