Search icon

PERSONAL ENERGY FINANCE, INC. - Florida Company Profile

Company Details

Entity Name: PERSONAL ENERGY FINANCE, 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: 30 Jan 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: F15000000485
FEI/EIN Number 47-1318208

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

Address: 16870 W. Bernardo Drive, Suite 408, San Diego, CA, 92127, US
Mail Address: P.O. Box 270469, San Diego, CA, 92198, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Stone Shawn Director 16870 W. Bernardo Drive, San Diego, CA, 92127
Stone Shawn Chief Executive Officer 16870 W. Bernardo Drive, San Diego, CA, 92127
Powell Christopher Chief Financial Officer 16870 W. Bernardo Drive, San Diego, CA, 92127
Antonishak Michael Chief Operating Officer 16870 W. Bernardo Drive, San Diego, CA, 92127
Cavallo Thomas Chie 16870 W. Bernardo Drive, San Diego, CA, 92127
C T CORPORATION SYSTEM Agent -
Scheiwe Steve Director 16870 W. Bernardo Drive, San Diego, CA, 92127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000102614 RENOVATE AMERICA FINANCING EXPIRED 2017-09-14 2022-12-31 - 16409 WEST BERNARDO DRIVE, SAN DIEGO, CA, 92127
G17000011689 HOME IMPROVEMENT FINANCIAL SOLUTIONS EXPIRED 2017-02-01 2022-12-31 - 15073 AVENUE OF SCIENCES, #200, SAN DIEGO, CA, 92128

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-23 16870 W. Bernardo Drive, Suite 408, San Diego, CA 92127 -
CHANGE OF MAILING ADDRESS 2021-04-23 16870 W. Bernardo Drive, Suite 408, San Diego, CA 92127 -

Documents

Name Date
Reg. Agent Resignation 2021-12-09
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-07-07
Foreign Profit 2015-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State