FLORIDA ENERGY SERVICES, INC. - Florida Company Profile

Entity Name: | FLORIDA ENERGY SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 Nov 1982 (43 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Jan 1989 (37 years ago) |
Document Number: | G08033 |
FEI/EIN Number | 592234682 |
Address: | 1940 North Prospect Ave, Lecanto, FL, 34461, US |
Mail Address: | 1940 North Prospect Ave, Lecanto, FL, 34461, US |
ZIP code: | 34461 |
City: | Lecanto |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Phillips Charlie | President | 19970 S Tamiami Trail, Estero, FL, 339282259 |
Brown Robert M | Director | 19970 S Tamiami Trail, Estero, FL, 339282259 |
Colangelo Larry | Director | 19970 S Tamiami Trail, Estero, FL, 339282259 |
Brown Robert M | Agent | 19970 S Tamiami Trail, Estero, FL, 339282259 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-28 | 1940 North Prospect Ave, Lecanto, FL 34461 | - |
CHANGE OF MAILING ADDRESS | 2024-03-28 | 1940 North Prospect Ave, Lecanto, FL 34461 | - |
REGISTERED AGENT NAME CHANGED | 2022-12-05 | Brown, Robert M | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-12-05 | 19970 S Tamiami Trail, Suite 101, Estero, FL 33928-2259 | - |
REINSTATEMENT | 1989-01-05 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
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 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State