Search icon

FLS ENERGY, INC.

Company Details

Entity Name: FLS ENERGY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 09 Aug 2010 (14 years ago)
Date of dissolution: 04 Oct 2018 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 04 Oct 2018 (6 years ago)
Document Number: F10000003595
FEI/EIN Number 204307475
Address: 130 ROBERTS ST., ASHEVILLE, NC, 28801
Mail Address: ATTN: GENERAL COUNSEL, 3250 OCEAN PARK BLVD., SUITE 355, SANTA MONICA, CA, 90405, US
Place of Formation: NORTH CAROLINA

President

Name Role Address
McGovern Matthew President 3250 Ocean Park Blvd., Santa Monica, CA, 90405

Secretary

Name Role Address
Buttles Jonathan Secretary 3250 Ocean Park Blvd., Santa Monica, CA, 90405

Vice President

Name Role Address
Bauer Brad Vice President 3250 Ocean Park Blvd., Santa Monica, CA, 90405
O'Brien Jerome Vice President 3250 Ocean Park Blvd., Santa Monica, CA, 90405
Matthay Brian Vice President 3250 Ocean Park Blvd., Santa Monica, CA, 90405
Frantz Christopher Vice President 3250 Ocean Park Blvd., Santa Monica, CA, 90405

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-10-04 No data No data
CHANGE OF MAILING ADDRESS 2018-10-04 130 ROBERTS ST., ASHEVILLE, NC 28801 No data
REGISTERED AGENT CHANGED 2018-10-04 REGISTERED AGENT REVOKED No data
REINSTATEMENT 2016-09-01 No data No data
REVOKED FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-30 130 ROBERTS ST., ASHEVILLE, NC 28801 No data

Documents

Name Date
Withdrawal 2018-10-04
ANNUAL REPORT 2018-08-06
ANNUAL REPORT 2017-07-21
REINSTATEMENT 2016-09-01
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-03-31
Foreign Profit 2010-08-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State