Entity Name: | CRESTVIEW ELECTRIC SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 May 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Oct 2015 (9 years ago) |
Document Number: | P99000044092 |
FEI/EIN Number | 593576523 |
Address: | 2600 Pheasant Village, DeLand, FL, 32720-4333, US |
Mail Address: | 2600 Pheasant Village, DeLand, FL, 32720-4333, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TONER EDWARD C | Agent | 2600 Pheasant Village, DeLand, FL, 327204333 |
Name | Role | Address |
---|---|---|
TONER EDWARD | President | 2600 Pheasant Village, DeLand, FL, 327204333 |
Name | Role | Address |
---|---|---|
TONER DONNA | Secretary | 2600 Pheasant Village, DeLand, FL, 327204333 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2015-10-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-10-25 | TONER, EDWARD CHARLES | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-21 | 2600 Pheasant Village, DeLand, FL 32720-4333 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-10-29 | 2600 Pheasant Village, DeLand, FL 32720-4333 | No data |
CHANGE OF MAILING ADDRESS | 2013-10-29 | 2600 Pheasant Village, DeLand, FL 32720-4333 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-02-03 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-03-28 |
REINSTATEMENT | 2015-10-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State