Search icon

ENERGY KING, INC. - Florida Company Profile

Company Details

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

ENERGY KING, 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: 18 Jan 2002 (23 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P02000008707
FEI/EIN Number 043843750

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

Address: 3022 S RIO GRANDE AVE, ORLANDO, FL, 32805
Mail Address: 3022 S RIO GRANDE AVE, ORLANDO, FL, 32805
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAY JOSEPH A Director 3022 S RIO GRANDE AVE, ORLANDO, FL, 32805
GAY JOSEPH A Agent 3022 S RIO GRANDE AVE, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-05-15 3022 S RIO GRANDE AVE, ORLANDO, FL 32805 -
REINSTATEMENT 2014-05-15 - -
REGISTERED AGENT ADDRESS CHANGED 2014-05-15 3022 S RIO GRANDE AVE, ORLANDO, FL 32805 -
REGISTERED AGENT NAME CHANGED 2014-05-15 GAY, JOSEPH A -
CHANGE OF PRINCIPAL ADDRESS 2014-05-15 3022 S RIO GRANDE AVE, ORLANDO, FL 32805 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2006-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000524261 LAPSED 09-115-D3 LEON 2009-11-24 2015-04-23 $58,558.67 DFS, DIVISION OF WORKERS� COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
REINSTATEMENT 2006-03-06
Domestic Profit 2002-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State