Entity Name: | SOMOS G/M ELECTRIC CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 21 Jun 2012 (13 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Jan 2014 (11 years ago) |
Document Number: | P12000056233 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 602 N OREGON AVE, TAMPA, FL, 33606, US |
Mail Address: | 602 N OREGON AVE, TAMPA, FL, 33606, US |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOLCOMB VICTOR W | Agent | 3203 W CYPRESS ST, TAMPA, FL, 33607 |
Name | Role | Address |
---|---|---|
TEPPER JAMES A | Director | 2811 W PATTERSON ST, TAMPA, FL, 33614 |
MCCASLAND WILLIAM | Director | 1411 E HENRY AVE, TAMPA, FL, 33604 |
Name | Role | Address |
---|---|---|
FLOREZ FRANCISCO II | President | 12207 N 59TH ST, TEMPLE TERRACE, FL, 33617 |
Name | Role | Address |
---|---|---|
MOCK STEPHEN WII | Vice President | 433 41 AVE N.E., ST. PETERSBURG, FL, 33703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-04-10 | 602 N OREGON AVE, TAMPA, FL 33606 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-10 | 602 N OREGON AVE, TAMPA, FL 33606 | No data |
AMENDMENT | 2014-01-08 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State