Entity Name: | ELECTRODES, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 08 Oct 1986 (38 years ago) |
Branch of: | ELECTRODES, INCORPORATED, CONNECTICUT (Company Number 0015370) |
Document Number: | P11714 |
FEI/EIN Number | 06-0843582 |
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 |
Name | Role | Address |
---|---|---|
Dudas Stephen | President | In care of: Electrodes Inc., Milford, CT, 06460 |
Name | Role | Address |
---|---|---|
Donnelly Daniel | Chief Financial Officer | In care of: Electrodes Inc., Milford, CT, 06460 |
Name | Role | Address |
---|---|---|
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 |
---|---|---|---|
REINSTATEMENT | 2014-07-07 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
REINSTATEMENT | 2010-10-01 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CANCEL ADM DISS/REV | 2003-10-22 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
REINSTATEMENT | 1998-12-18 | No data | No data |
REVOKED FOR ANNUAL REPORT | 1998-10-16 | No data | No data |
REINSTATEMENT | 1996-07-31 | No data | No data |
REVOKED FOR ANNUAL REPORT | 1995-08-25 | No data | No data |
Date of last update: 02 Feb 2025
Sources: Florida Department of State