OAKRIDGE GLOBAL ENERGY SOLUTIONS, INC. - Florida Company Profile
Branch
Entity Name: | OAKRIDGE GLOBAL ENERGY SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 07 Dec 2012 (13 years ago) |
Branch of: | OAKRIDGE GLOBAL ENERGY SOLUTIONS, INC., COLORADO (Company Number 19871685311) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | F12000004932 |
FEI/EIN Number | 943431032 |
Address: | 3520 Dixie Hwy., NE, Palm Bay, FL, 32905, US |
Mail Address: | 3520 Dixie Hwy., NE, Palm Bay, FL, 32905, US |
ZIP code: | 32905 |
City: | Palm Bay |
County: | Brevard |
Place of Formation: | COLORADO |
Name | Role | Address |
---|---|---|
BARBER STEVE | President | 3520 Dixie Hwy, NE, Palm Bay, FL, 32905 |
BARBER STEVE | Secretary | 3520 Dixie Hwy, NE, Palm Bay, FL, 32905 |
BARBER STEVE | Treasurer | 3520 Dixie Hwy, NE, Palm Bay, FL, 32905 |
BARBER STEVE | Director | 3520 Dixie Hwy, NE, Palm Bay, FL, 32905 |
ARROWOOD L. LEE | Agent | 3520 Dixie Hwy, NE, Palm Bay, FL, 32905 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000077023 | OAK RIDGE ENERGY TECHNOLOGIES | EXPIRED | 2013-08-02 | 2018-12-31 | - | 751 NORTH DRIVE, MELBOURNE, FL, 32934 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-22 | 3520 Dixie Hwy, NE, Palm Bay, FL 32905 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-10-12 | 3520 Dixie Hwy., NE, Palm Bay, FL 32905 | - |
CHANGE OF MAILING ADDRESS | 2015-10-12 | 3520 Dixie Hwy., NE, Palm Bay, FL 32905 | - |
NAME CHANGE AMENDMENT | 2015-04-10 | OAKRIDGE GLOBAL ENERGY SOLUTIONS, INC. | - |
REINSTATEMENT | 2015-04-02 | - | - |
REVOKED FOR REGISTERED AGENT | 2014-12-23 | - | REVOKED FOR REGISTERED AGENT |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000245698 | LAPSED | 05-2016-CA-053049 | CIRCUIT COURT 18TH CIR. BREVAR | 2017-05-01 | 2022-05-02 | $24,229.50 | SECURITY OPERATIONS & SOLUTIONS, INC., 3815 N. U.S. HIGHWAY 1, SUITE 67, COCOA, FL 32926 |
Name | Date |
---|---|
Reg. Agent Resignation | 2017-02-27 |
Off/Dir Resignation | 2016-05-19 |
ANNUAL REPORT | 2016-01-22 |
AMENDED ANNUAL REPORT | 2015-10-12 |
Name Change | 2015-04-10 |
Reinstatement | 2015-04-02 |
INFO ONLY | 2015-02-17 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-02 |
Foreign Profit | 2012-12-07 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State