Search icon

ENERGY EFFICIENCY SYSTEMS ELECTRIC, INC. - Florida Company Profile

Company Details

Entity Name: ENERGY EFFICIENCY SYSTEMS ELECTRIC, INC.
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: 10 Jun 2004 (21 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: F04000003430
FEI/EIN Number 043593740

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

Address: 28440 OLD 41 ROAD, SUITE 9, BONITA SPRINGS, FL, 34135
Mail Address: 28440 OLD 41 ROAD, SUITE 9, BONITA SPRINGS, FL, 34135
ZIP code: 34135
County: Lee
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
BARRETT ANTHONY Director 28440 OLD 41 ROAD, SUITE 9, BONITA SPRINGS, FL, 34135
BARRETT ANTHONY President 28440 OLD 41 ROAD, SUITE 9, BONITA SPRINGS, FL, 34135
BARRETT ANTHONY Secretary 28440 OLD 41 ROAD, SUITE 9, BONITA SPRINGS, FL, 34135
BARRETT ANTHONY Treasurer 28440 OLD 41 ROAD, SUITE 9, BONITA SPRINGS, FL, 34135
BARRETT ANTHONY Agent 28440 OLD 41 ROAD, SUITE 9, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2005-12-01 BARRETT, ANTHONY -
CANCEL ADM DISS/REV 2005-10-05 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900007963 LAPSED 06-SC-002124 20TH JUD CIR CRT LEE CTY FL 2007-03-14 2013-05-07 $2396.88 CTION BOLT AND TOOL COMPANY, 2051 BLUE HERON BLVD. WEST, WEST PALM BEACH, FL 33404
J06900008874 LAPSED 06-CA-000983 CIR CRT LEE CTY FL 2006-05-10 2011-06-14 $42105.99 GRAYBAR ELECTRIC COMPANY, INC., 3121 EVANS AVENUE, FT MYERS, FL 33901

Documents

Name Date
ANNUAL REPORT 2005-12-01
REINSTATEMENT 2005-10-05
Off/Dir Resignation 2005-06-22
Off/Dir Resignation 2005-06-09
Foreign Profit 2004-06-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State