Search icon

ENERGY EFFICIENCY SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: ENERGY EFFICIENCY SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENERGY EFFICIENCY SYSTEMS, 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: 21 Jan 1983 (42 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: G19788
FEI/EIN Number 592435060

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

Address: 1786 TRADE CENTER WAY, #2, NAPLES, FL, 34109, US
Mail Address: 1786 TRADE CENTER WAY, #2, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOBLEY ROBERT A President 1786 TRADE CENTER WAY #2, NAPLES, FL, 34109
MOBLEY ROBERT A Director 1786 TRADE CENTER WAY #2, NAPLES, FL, 34109
MOBLEY ROBERT A Agent 158 BIG SPRINGS DR., NAPLES, FL, 34113

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2005-06-06 MOBLEY, ROBERT A -
REGISTERED AGENT ADDRESS CHANGED 2005-06-06 158 BIG SPRINGS DR., NAPLES, FL 34113 -
CHANGE OF PRINCIPAL ADDRESS 2002-02-21 1786 TRADE CENTER WAY, #2, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2002-02-21 1786 TRADE CENTER WAY, #2, NAPLES, FL 34109 -
AMENDMENT 1998-07-27 - -

Documents

Name Date
Off/Dir Resignation 2005-06-09
ANNUAL REPORT 2005-06-06
ANNUAL REPORT 2004-03-01
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-08-07
ANNUAL REPORT 2000-03-21
ANNUAL REPORT 1999-02-16
Amendment 1998-07-27
ANNUAL REPORT 1998-01-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State