Search icon

AMERESCO, INC. - Florida Company Profile

Company Details

Entity Name: AMERESCO, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Oct 2000 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Oct 2023 (a year ago)
Document Number: F00000005646
FEI/EIN Number 04-3512838

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 111 Speen Street, Suite 410, Framingham, MA, 01701, US
Mail Address: 111 Speen Street, Suite 410, Framingham, MA, 01701, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Sakellaris George P President 111 Speen Street, Framingham, MA, 01701
Hole Spencer Doran Treasurer 111 Speen Street, Framingham, MA, 01701
Corrsin David J Secretary 111 Speen Street, Framingham, MA, 01701
Sakellaris George P Director 111 Speen Street, Framingham, MA, 01701
Corrsin David J Director 111 Speen Street, Framingham, MA, 01701
Miller Jennifer P Director 516 Tremont Street #5, Boston, MA, 02116
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 111 Speen Street, Suite 410, Framingham, MA 01701 -
CHANGE OF MAILING ADDRESS 2024-04-05 111 Speen Street, Suite 410, Framingham, MA 01701 -
AMENDMENT 2023-10-19 - -
AMENDMENT 2023-10-16 - -
AMENDMENT 2022-08-04 - -
REGISTERED AGENT NAME CHANGED 2020-01-16 C T Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000492461 TERMINATED 1000000601668 LEON 2014-03-27 2034-05-01 $ 973.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-05
Amendment 2023-10-19
Amendment 2023-10-16
ANNUAL REPORT 2023-02-28
Amendment 2022-08-04
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State