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 |
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 |
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 | - | - |
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