Search icon

INTERNATIONAL AUTOMATED ENERGY SYSTEMS, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

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

Key Officers & Management

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 -

Events

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 -

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106207707 0420600 1990-11-08 370 WHOOPING LOOP, SUITE 1172, ALTAMONTE SPRINGS, FL, 32701
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1990-11-08
Case Closed 1991-01-28

Related Activity

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