Search icon

ENERGY CONTROL & SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ENERGY CONTROL & SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENERGY CONTROL & SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 31 Dec 1981 (43 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: F60859
FEI/EIN Number 592215264

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

Address: 7820 N 56TH ST, TAMPA, FL, 33617, US
Mail Address: 7820 N 56TH ST, TAMPA, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUSE KEVIN S Vice President 3 MARSHALL CT, GREENVILLE, SC, 29605
SAFARIK JAMES R Vice President 9061 SUNCREST BLVD., SEMINOLE, FL, 34647
SAFARIK JAMES R President 9061 SUNCREST BLVD., SEMINOLE, FL, 34647
SAFARIK JAMES R Officer 9061 SUNCREST BLVD., SEMINOLE, FL, 34647
MOWER JIM Treasurer % 5201 W KENNEDY BLVD. # 530, TAMPA, FL, 33609
PRETA ANNA-MARIA SVPE 13140 SANCTUARY COVE DRIVE # 1231, TEMPLE TERRACE, FL, 33637
SAFARIK, CHARLES R. President 7820 N 56TH ST, TAMPA, FL
SAFARIK, CHARLES R. Director 7820 N 56TH ST, TAMPA, FL
SAFARIK, CHARLES R Agent 7820 N 56TH ST, TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 7820 N 56TH ST, TAMPA, FL 33617 -
CHANGE OF MAILING ADDRESS 1994-05-01 7820 N 56TH ST, TAMPA, FL 33617 -
REGISTERED AGENT ADDRESS CHANGED 1994-05-01 7820 N 56TH ST, TAMPA, FL 33617 -

Documents

Name Date
ANNUAL REPORT 2002-04-16
ANNUAL REPORT 2001-04-16
ANNUAL REPORT 2000-03-21
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-03-31
ANNUAL REPORT 1997-02-06
ANNUAL REPORT 1996-04-19
ANNUAL REPORT 1995-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State