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 |
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 |
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 | - | - |
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 |
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