Search icon

FLORIDA ENERGY SERVICES, INC.

Company Details

Entity Name: FLORIDA ENERGY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 10 Nov 1982 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 1989 (36 years ago)
Document Number: G08033
FEI/EIN Number 59-2234682
Address: 1940 North Prospect Ave, Lecanto, FL 34461
Mail Address: 1940 North Prospect Ave, Lecanto, FL 34461
ZIP code: 34461
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
Brown, Robert M Agent 19970 S Tamiami Trail, Suite 101, Estero, FL 33928-2259

President

Name Role Address
Phillips, Charlie President 19970 S Tamiami Trail, Suite 101 Estero, FL 33928-2259

Director

Name Role Address
Brown, Robert M Director 19970 S Tamiami Trail, Suite 101 Estero, FL 33928-2259
Colangelo, Larry Director 19970 S Tamiami Trail, Suite 101 Estero, FL 33928-2259

Secretary

Name Role Address
Brown, Robert M Secretary 19970 S Tamiami Trail, Suite 101 Estero, FL 33928-2259

Co

Name Role Address
Brown, Robert M Co 19970 S Tamiami Trail, Suite 101 Estero, FL 33928-2259
Colangelo, Larry Co 19970 S Tamiami Trail, Suite 101 Estero, FL 33928-2259

Chairman

Name Role Address
Brown, Robert M Chairman 19970 S Tamiami Trail, Suite 101 Estero, FL 33928-2259
Colangelo, Larry Chairman 19970 S Tamiami Trail, Suite 101 Estero, FL 33928-2259

Treasurer

Name Role Address
Colangelo, Larry Treasurer 19970 S Tamiami Trail, Suite 101 Estero, FL 33928-2259

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-28 1940 North Prospect Ave, Lecanto, FL 34461 No data
CHANGE OF MAILING ADDRESS 2024-03-28 1940 North Prospect Ave, Lecanto, FL 34461 No data
REGISTERED AGENT NAME CHANGED 2022-12-05 Brown, Robert M No data
REGISTERED AGENT ADDRESS CHANGED 2022-12-05 19970 S Tamiami Trail, Suite 101, Estero, FL 33928-2259 No data
REINSTATEMENT 1989-01-05 No data No data
INVOLUNTARILY DISSOLVED 1988-11-04 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-13
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-02-23
AMENDED ANNUAL REPORT 2022-12-05
AMENDED ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-24

Date of last update: 05 Feb 2025

Sources: Florida Department of State