Search icon

ENERGY INVESTMENTS, INC. - Florida Company Profile

Company Details

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

ENERGY INVESTMENTS, 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: 13 Jan 1986 (39 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: H94186
FEI/EIN Number 592644964

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

Address: 2841 S Nova rd, SUITE 4, South DAYTONA, FL, 32119, US
Mail Address: 2841 S Nova rd, SUITE 4, South DAYTONA, FL, 32119, US
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
P ETTERSSON INGE President 1310 TUSCANY WAY, BOYNTON BEACH, FL, 33435
BRAUN JEROLD K Agent 2841 S Nova rd, South DAYTONA, FL, 32119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-03-03 2841 S Nova rd, SUITE 4, South DAYTONA, FL 32119 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-03 2841 S Nova rd, SUITE 4, South DAYTONA, FL 32119 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-03 2841 S Nova rd, SUITE 4, South DAYTONA, FL 32119 -
CANCEL ADM DISS/REV 2004-08-30 - -
REGISTERED AGENT NAME CHANGED 2004-08-30 BRAUN, JEROLD KCPA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1993-06-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000399726 TERMINATED 1000000433305 VOLUSIA 2013-01-31 2033-02-13 $ 1,182.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J03000176125 LAPSED 0000487338 05054 00730 2003-04-15 2023-05-21 $ 1,562.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA SERVICE CENTER, 1821 BUSINESS PARK BOULEVARD, DAYTONA BEACH, FL321141230
J03000176133 LAPSED 0000487339 05054 00729 2003-04-15 2023-05-21 $ 889.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA SERVICE CENTER, 1821 BUSINESS PARK BOULEVARD, DAYTONA BEACH, FL321141230

Documents

Name Date
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-02-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State