Entity Name: | JEREZ ELECTRIC, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 27 Sep 2012 (12 years ago) |
Date of dissolution: | 17 Jan 2025 (a month ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Jan 2025 (a month ago) |
Document Number: | P12000081991 |
FEI/EIN Number | 46-1177985 |
Address: | 4518 25ave sw, NAPLES, FL, 34116, US |
Mail Address: | 4518 25ave sw, NAPLES, FL, 34116, US |
ZIP code: | 34116 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JEREZ ENRIQUE | Agent | 4518 25ave sw, NAPLES, FL, 34116 |
Name | Role | Address |
---|---|---|
JEREZ ENRIQUE | President | 4518 25ave sw, NAPLES, FL, 34116 |
Name | Role | Address |
---|---|---|
JEREZ YESNEILYS | Vice President | 4518 25ave sw, NAPLES, FL, 34116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-01-17 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-20 | 4518 25ave sw, NAPLES, FL 34116 | No data |
CHANGE OF MAILING ADDRESS | 2015-03-20 | 4518 25ave sw, NAPLES, FL 34116 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-20 | 4518 25ave sw, NAPLES, FL 34116 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-01-17 |
AMENDED ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State