Search icon

ENERGY SYSTEMS, INC.

Company Details

Entity Name: ENERGY SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Oct 1973 (51 years ago)
Date of dissolution: 21 Nov 1984 (40 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 21 Nov 1984 (40 years ago)
Document Number: 437622
FEI/EIN Number 59-1509921
Address: 2175 KINGSLEY AVE #215, PO BOX 1108, ORANGE PARK, FL 32073
Mail Address: 2175 KINGSLEY AVE #215, PO BOX 1108, ORANGE PARK, FL 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
LINDER, JERRY L D D S Agent 2175 KINGSLEY AVE #215, ORANGE PARK, FL, 32073

Vice President

Name Role Address
WISELEY, OSCAR L Vice President 1120 KROG NE, ATLANTA, GA 00000

Secretary

Name Role Address
WISELEY, OSCAR L Secretary 1120 KROG NE, ATLANTA, GA 00000

Director

Name Role Address
WISELEY, OSCAR L Director 1120 KROG NE, ATLANTA, GA 00000
LINDER, SHARON Director 2175 KINGSLEY AVE #215, ORANGE PARK, FL 00000

President

Name Role Address
LINDER, JERRY L President 2175 KINGSLEY AVE #215, ORANGE PARK, FL 00000

Treasurer

Name Role Address
LINDER, JERRY L Treasurer 2175 KINGSLEY AVE #215, ORANGE PARK, FL 00000

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1984-11-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 1983-04-07 2175 KINGSLEY AVE #215, PO BOX 1108, ORANGE PARK, FL 32073 No data
CHANGE OF MAILING ADDRESS 1983-04-07 2175 KINGSLEY AVE #215, PO BOX 1108, ORANGE PARK, FL 32073 No data
REGISTERED AGENT ADDRESS CHANGED 1983-04-07 2175 KINGSLEY AVE #215, ORANGE PARK, FL, 32073 No data
NAME CHANGE AMENDMENT 1977-01-18 ENERGY SYSTEMS, INC. No data
NAME CHANGE AMENDMENT 1974-05-10 OIL REFINING SYSTEMS OF FLORIDA, INC. No data
NAME CHANGE AMENDMENT 1973-11-28 LECTRIFINER CORPORATION OF FLORIDA No data

Date of last update: 06 Feb 2025

Sources: Florida Department of State