Entity Name: | ENERGYSOLUTIONS SERVICES, 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: | 10 Apr 2002 (23 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 04 Jun 2012 (13 years ago) |
Document Number: | F02000001758 |
FEI/EIN Number |
621234045
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 299 South Main Street, 17th Floor, SALT LAKE CITY, UT, 84111, US |
Mail Address: | 299 South Main Street, 17th Floor, SALT LAKE CITY, UT, 84111, US |
Place of Formation: | TENNESSEE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
WORKMAN RUSSELL G | Secretary | 299 South Main Street, SALT LAKE CITY, UT, 84111 |
Robuck Kenneth W | President | 299 South Main Street, SALT LAKE CITY, UT, 84111 |
Heckman Joseph | President | 299 South Main Street, SALT LAKE CITY, UT, 84111 |
Birchfield Steven E | Director | 299 South Main Street, SALT LAKE CITY, UT, 84111 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-11 | 299 South Main Street, 17th Floor, SALT LAKE CITY, UT 84111 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-11 | 299 South Main Street, 17th Floor, SALT LAKE CITY, UT 84111 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-14 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2013-01-14 | CORPORATION SERVICE COMPANY | - |
NAME CHANGE AMENDMENT | 2012-06-04 | ENERGYSOLUTIONS SERVICES, INC. | - |
REINSTATEMENT | 2011-04-22 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2003-11-20 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-03-11 |
ANNUAL REPORT | 2022-08-05 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-04-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State