Entity Name: | INTERNATIONAL AUTOMATED ENERGY SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INTERNATIONAL AUTOMATED ENERGY SYSTEMS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 23 Jul 1980 (45 years ago) |
Date of dissolution: | 29 Dec 2000 (24 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 29 Dec 2000 (24 years ago) |
Document Number: | 679522 |
FEI/EIN Number |
592037869
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5301 MARYLAND WAY, BRENTWOOD, TN, US |
Mail Address: | 3311 E. OLD SHAKOPEE ROAD, MINNEAPOLIS, MN, 55425, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | INTERNATIONAL AUTOMATED ENERGY SYSTEMS, INC., MISSISSIPPI | 616005 | MISSISSIPPI |
Headquarter of | INTERNATIONAL AUTOMATED ENERGY SYSTEMS, INC., ALABAMA | 000-898-400 | ALABAMA |
Headquarter of | INTERNATIONAL AUTOMATED ENERGY SYSTEMS, INC., NEW YORK | 1954440 | NEW YORK |
Headquarter of | INTERNATIONAL AUTOMATED ENERGY SYSTEMS, INC., MINNESOTA | 0b3bb9a2-bad4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | INTERNATIONAL AUTOMATED ENERGY SYSTEMS, INC., KENTUCKY | 0343679 | KENTUCKY |
Headquarter of | INTERNATIONAL AUTOMATED ENERGY SYSTEMS, INC., CONNECTICUT | 0542531 | CONNECTICUT |
Headquarter of | INTERNATIONAL AUTOMATED ENERGY SYSTEMS, INC., ILLINOIS | CORP_58090301 | ILLINOIS |
Name | Role | Address |
---|---|---|
HOLCOMBE T G | Director | 8100 34TH AVE S, MINNEAPOLIS, MN, 55425 |
GRIERSON J H | Vice President | 8100 34TH AVE S, MINNEAPOLIS, MN, 55425 |
GRIERSON J H | Assistant Treasurer | 8100 34TH AVE S, MINNEAPOLIS, MN, 55425 |
KRIBBS R E | Vice President | 8100 34TH AVE SO., MINNEAPOLIS, MN, 55425 |
GRISKA JASON | Vice President | 8100 34TH AVE SOUTH, MINNEAPOLIS, MN, 55425 |
MOEN D T | Assistant Secretary | 8100 34TH AVE S, MINNEAPOLIS, MN, 55425 |
SHERIDAN M W | Director | 8100 34TH AVE S, MINNEAPOLIS, MN, 55425 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2000-12-29 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P12116. MERGER NUMBER 300000033803 |
CHANGE OF PRINCIPAL ADDRESS | 2000-04-27 | 5301 MARYLAND WAY, BRENTWOOD, TN | - |
CHANGE OF MAILING ADDRESS | 2000-04-27 | 5301 MARYLAND WAY, BRENTWOOD, TN | - |
REGISTERED AGENT NAME CHANGED | 1998-08-14 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-08-14 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Name | Date |
---|---|
Merger Sheet | 2000-12-29 |
ANNUAL REPORT | 2000-04-27 |
ANNUAL REPORT | 1999-04-13 |
ANNUAL REPORT | 1998-07-02 |
ANNUAL REPORT | 1997-05-12 |
Reg. Agent Change | 1997-05-12 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-05-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106207707 | 0420600 | 1990-11-08 | 370 WHOOPING LOOP, SUITE 1172, ALTAMONTE SPRINGS, FL, 32701 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 72050115 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 1990-11-21 |
Abatement Due Date | 1991-01-28 |
Current Penalty | 150.0 |
Initial Penalty | 150.0 |
Nr Instances | 1 |
Nr Exposed | 9 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19101200 G01 |
Issuance Date | 1990-11-21 |
Abatement Due Date | 1991-01-28 |
Current Penalty | 150.0 |
Initial Penalty | 150.0 |
Nr Instances | 1 |
Nr Exposed | 9 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19101200 H02 |
Issuance Date | 1990-11-21 |
Abatement Due Date | 1991-01-28 |
Current Penalty | 150.0 |
Initial Penalty | 150.0 |
Nr Instances | 1 |
Nr Exposed | 9 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1990-11-21 |
Abatement Due Date | 1990-11-24 |
Current Penalty | 50.0 |
Initial Penalty | 50.0 |
Nr Instances | 1 |
Nr Exposed | 9 |
Gravity | 01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State