Search icon

AMERICAN SOLAR ENERGY SYSTEMS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AMERICAN SOLAR ENERGY SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Jun 2003 (22 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 04 May 2016 (9 years ago)
Document Number: P03000067432
FEI/EIN Number 562370540
Mail Address: 4364 SYCAMORE PASS CT W, Jacksonville, FL, 32258, US
Address: 11351 Old St Augustine Rd, Jacksonville, FL, 32258, US
ZIP code: 32258
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRENN MARK J Agent 4364 Sycamore Pass Court West, Jacksonville, FL, 32258
KRENN MARK J President 4364 Sycamore Pass Court West, Jacksonville, FL, 32258

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000126564 AMERICAN SOLAR ACTIVE 2022-10-10 2027-12-31 - 4364 SYCAMORE PASS CT W, JACKSONVILLE, FL, 32258
G11000048540 AMERICAN SOLAR EXPIRED 2011-05-22 2016-12-31 - 11497 COLUMBIA PARK DR W STE 10, JACKSONVILLE, FL, 32258
G10000059865 AMERICAN SOLAR ENERGY EXPIRED 2010-06-27 2015-12-31 - 1858 MANDARIN ESTATES DR, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-07 4364 Sycamore Pass Court West, Jacksonville, FL 32258 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-07 4364 Sycamore Pass Court West, Jacksonville, FL 32258 -
CHANGE OF MAILING ADDRESS 2019-02-18 4364 Sycamore Pass Court West, Jacksonville, FL 32258 -
AMENDED AND RESTATEDARTICLES 2016-05-04 - -
NAME CHANGE AMENDMENT 2011-05-06 AMERICAN SOLAR ENGERY SYSTEMS, INC. -
REINSTATEMENT 2011-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 2010-08-06 MARKATE, INC. -
AMENDMENT 2007-04-02 - -
AMENDMENT 2006-10-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-24
Off/Dir Resignation 2016-11-21
AMENDED ANNUAL REPORT 2016-11-17

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6498.00
Total Face Value Of Loan:
6498.00

Trademarks

Serial Number:
86954387
Mark:
MAKE THE SMART ENERGY CHOICE.
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2016-03-27
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
MAKE THE SMART ENERGY CHOICE.

Goods And Services

For:
Installation of solar energy systems and alternative energy products for residential and commercial use
First Use:
2016-01-20
International Classes:
037 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$6,498
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,498
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,584.34
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $6,498

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State