Entity Name: | C PHASE ELECTRIC INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 May 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P14000045491 |
FEI/EIN Number | 46-5613874 |
Address: | 1128 Royal Palm Beach Blvd, Royal Palm Beach, FL, 33411, US |
Mail Address: | 1128 Royal Palm Beach Blvd, Royal Palm Beach, FL, 33411, US |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NOEL BRIT R | Agent | 1128 Royal Palm Beach Blvd, Royal Palm Beach, FL, 33411 |
Name | Role | Address |
---|---|---|
NOEL BRIT | President | 11953 DONLIN DR, WELLINGTON, FL, 33414 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000079447 | C PHASE ELECTRIC AND SECURITY SOLUTIONS | EXPIRED | 2017-07-25 | 2022-12-31 | No data | 6917 VISTA PARKWAY, SUITE 10, WEST PALM BEACH, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-27 | 1128 Royal Palm Beach Blvd, 307, Royal Palm Beach, FL 33411 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-27 | 1128 Royal Palm Beach Blvd, 307, Royal Palm Beach, FL 33411 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-27 | 1128 Royal Palm Beach Blvd, 307, Royal Palm Beach, FL 33411 | No data |
REGISTERED AGENT NAME CHANGED | 2015-09-29 | NOEL, BRIT R | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000746253 | ACTIVE | 1000000847515 | PALM BEACH | 2019-11-06 | 2029-11-13 | $ 438.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J19000413896 | TERMINATED | 2019-SC-004979-O | NINTH CIRCUIT | 2019-05-30 | 2024-06-13 | $3,644.24 | CITY ELECTRIC SUPPLY COMPANY, 400 S. RECORD STREET, SUITE 1500, DALLAS, TX 75202 |
J19000145183 | ACTIVE | 1000000810486 | PALM BEACH | 2019-01-09 | 2029-02-27 | $ 648.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-03-28 |
Reg. Agent Change | 2015-09-29 |
ANNUAL REPORT | 2015-04-13 |
Off/Dir Resignation | 2015-04-10 |
Domestic Profit | 2014-05-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State