Entity Name: | ENERGY EQUIPMENT SALES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ENERGY EQUIPMENT SALES, 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: | 19 Jun 1984 (41 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | H08394 |
FEI/EIN Number |
593401905
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1057 ELLIS AVE, UNIT 6, JACKSONVILLE, FL, 32254, US |
Mail Address: | 204 CHALLENGE ROAD, RALEIGH, NC, 27603 |
ZIP code: | 32254 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUINEY WILLIAM T. | President | 204 CHALLENGE ROAD, RALEIGH, NC, 27603 |
GUINEY WILLIAM T. | Agent | 1057 ELLIS AVE, JACKSONVILLE, FL, 32254 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-11-07 | 1057 ELLIS AVE, UNIT 6, JACKSONVILLE, FL 32254 | - |
CHANGE OF MAILING ADDRESS | 2002-11-07 | 1057 ELLIS AVE, UNIT 6, JACKSONVILLE, FL 32254 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-11-07 | 1057 ELLIS AVE, UNIT 6, JACKSONVILLE, FL 32254 | - |
REINSTATEMENT | 1998-05-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 1996-08-13 | GUINEY, WILLIAM T. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2002-11-07 |
ANNUAL REPORT | 2001-02-12 |
ANNUAL REPORT | 2000-08-30 |
ANNUAL REPORT | 1999-02-17 |
REINSTATEMENT | 1998-05-15 |
ANNUAL REPORT | 1996-08-13 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State