Search icon

ENERGYUSA MECHANICAL, INC. - Florida Company Profile

Branch

Company Details

Entity Name: ENERGYUSA MECHANICAL, 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: 31 Jul 1996 (29 years ago)
Branch of: ENERGYUSA MECHANICAL, INC., CONNECTICUT (Company Number 0132606)
Date of dissolution: 30 Jul 2003 (22 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 Jul 2003 (22 years ago)
Document Number: F96000003902
FEI/EIN Number 061067123

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

Address: 707 BLOOMFIELD AVE, BLOOMFIELD, CT, 06002
Mail Address: % GARY POTTORFF, 801 E. 86TH AVENUE, MERRILLVILLE, IN, 46410
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
ADIK STEPHEN P President 801 EAST 86TH AVE., MERRILLVILLE, IN, 46410
ADIK STEPHEN P Director 801 EAST 86TH AVE., MERRILLVILLE, IN, 46410
ELDERT DONALD K Vice President 801 EAST 86TH AVE., MERRILLVILLE, IN, 46410
GROSSMAN JEFFREY W Vice President 801 EAST 86TH AVE., MERRILLVILLE, IN, 46410
POTTORFF GARY W Secretary 801 EAST 86TH AVE., MERRILLVILLE, IN, 46410
VAJDA DAVID J Treasurer 801 EAST 86TH AVENUE, MERRILLVILLE, IN, 46410
VAJDA DAVID J Vice President 801 EAST 86TH AVENUE, MERRILLVILLE, IN, 46410
VAJDA DAVID J President 801 EAST 86TH AVENUE, MERRILLVILLE, IN, 46410
DEVITO VINCENT P Chairman 200 CIVIC CENTER DRIVE, COLUMBUS, OH, 43215

Events

Event Type Filed Date Value Description
WITHDRAWAL 2003-07-30 - -
CHANGE OF MAILING ADDRESS 2001-09-10 707 BLOOMFIELD AVE, BLOOMFIELD, CT 06002 -
NAME CHANGE AMENDMENT 2001-05-23 ENERGYUSA MECHANICAL, INC. -
REINSTATEMENT 2000-01-26 - -
REVOKED FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
Withdrawal 2003-07-30
ANNUAL REPORT 2003-01-14
Reg. Agent Change 2002-05-28
ANNUAL REPORT 2002-01-31
ANNUAL REPORT 2001-09-10
Name Change 2001-05-23
REINSTATEMENT 2000-01-26
ANNUAL REPORT 1998-04-20
ANNUAL REPORT 1997-03-28
DOCUMENTS PRIOR TO 1997 1996-07-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State