Entity Name: | LIME ENERGY SERVICES CO. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 12 Oct 2000 (25 years ago) |
Date of dissolution: | 28 Apr 2014 (11 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 28 Apr 2014 (11 years ago) |
Document Number: | F00000005773 |
FEI/EIN Number |
043095032
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16810 KENTON DRIVE, SUITE 240, HUNTERSVILLE, NC, 28078 |
Mail Address: | 16810 KENTON DRIVE, SUITE 240, HUNTERSVILLE, NC, 28078 |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
O'Rourke John | President | 16810 KENTON DRIVE, SUITE 240, HUNTERSVILLE, NC, 28078 |
MISTARZ JEFFREY | Treasurer | 16810 Kenton Drive, Huntersville, NC, 28078 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2014-04-28 | - | - |
MERGER | 2012-04-30 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000122229 |
NAME CHANGE AMENDMENT | 2012-01-27 | LIME ENERGY SERVICES CO. | - |
REGISTERED AGENT NAME CHANGED | 2011-02-23 | C T CORPORATION SYSTEM | - |
CHANGE OF MAILING ADDRESS | 2011-02-23 | 16810 KENTON DRIVE, SUITE 240, HUNTERSVILLE, NC 28078 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-23 | 16810 KENTON DRIVE, SUITE 240, HUNTERSVILLE, NC 28078 | - |
REINSTATEMENT | 2011-02-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-23 | 1200 S PINE ISLAND RD, C/O C T CORPORATION SYSTEM, PLANTATION, FL 33324 | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2003-12-03 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001496018 | TERMINATED | 1000000537836 | LEON | 2013-09-20 | 2033-10-03 | $ 791.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
WITHDRAWAL | 2014-04-28 |
ANNUAL REPORT | 2013-05-01 |
Merger | 2012-04-30 |
Name Change | 2012-01-27 |
ANNUAL REPORT | 2012-01-03 |
REINSTATEMENT | 2011-02-23 |
ANNUAL REPORT | 2009-06-15 |
ANNUAL REPORT | 2008-02-21 |
ANNUAL REPORT | 2007-07-10 |
Reg. Agent Change | 2007-04-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State