Entity Name: | CES ELECTRICAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 22 Aug 2012 (12 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P12000072394 |
FEI/EIN Number | 46-0845042 |
Address: | 523 ELLIS RD S, JACKSONVILLE, FL 32254 |
Mail Address: | 10090 PEBBLE RIDGE DR N, JACKSONVILLE, FL 32220 |
ZIP code: | 32254 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JEFFORDS, LEON K | Agent | 6024 BLANK DR, JACKSONVILLE, FL 32244 |
Name | Role | Address |
---|---|---|
JEFFORDS, Leon Kenneth | President | 6024 Blank Dr, JACKSONVILLE, FL 32244 |
Name | Role | Address |
---|---|---|
Jeffords, Gregory Blane | Vice President | 10090 Pebble Ridge Dr N, Jacksonville, FL 32220 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-21 | 523 ELLIS RD S, JACKSONVILLE, FL 32254 | No data |
AMENDMENT | 2012-08-31 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-16 |
AMENDED ANNUAL REPORT | 2018-12-10 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-02-17 |
ANNUAL REPORT | 2013-03-27 |
Amendment | 2012-08-31 |
Domestic Profit | 2012-08-22 |
Date of last update: 23 Jan 2025
Sources: Florida Department of State