Search icon

ENERGYUSA ENGINEERING, INC. - Florida Company Profile

Branch

Company Details

Entity Name: ENERGYUSA ENGINEERING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 08 Oct 1984 (40 years ago)
Branch of: ENERGYUSA ENGINEERING, INC., CONNECTICUT (Company Number 0127830)
Date of dissolution: 30 Jul 2003 (22 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 Jul 2003 (22 years ago)
Document Number: P03628
FEI/EIN Number 061058210

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

Mail Address: % GARY POTTORFF, 801 E. 86TH AVENUE, MERRILLVILLE, IN, 46410
Address: 707 BLOOMFIELD AVE, P. O. BOX 707, BLOOMFIELD, CT, 06002
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
ADIK STEPHEN P Director 801 E 86TH AVENUE, MERRILLVILLE, IN, 46410
ELDERT DONALD Vice President 801 E 86TH AVENUE, MERRILLVILLE, IN, 46410
ADIK STEPHEN P President 801 E 86TH AVENUE, MERRILLVILLE, IN, 46410
GROSSMAN JEFFREY W Vice President 801 E. 86TH AVENUE, MERRILLVILLE, IN, 46410
VAJDA DAVID J Treasurer 801 E. 86TH AVENUE, MERRILLVILLE, IN, 46410
VAJDA DAVID J Vice President 801 E. 86TH AVENUE, MERRILLVILLE, IN, 46410
VAJDA DAVID J President 801 E. 86TH AVENUE, MERRILLVILLE, IN, 46410
DEVITO VINCENT H Chairman 200 CIVIC CENTER DRIVE, COLUMBUS, OH, 43215
POTTORFF GARY Secretary 801 E. 86TH AVENUE, MERRILLVILLE, IN, 46410

Events

Event Type Filed Date Value Description
WITHDRAWAL 2003-07-30 - -
CHANGE OF MAILING ADDRESS 2001-09-10 707 BLOOMFIELD AVE, P. O. BOX 707, BLOOMFIELD, CT 06002 -
NAME CHANGE AMENDMENT 2001-06-11 ENERGYUSA ENGINEERING, INC. -
REINSTATEMENT 2000-01-26 - -
REVOKED FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1985-03-06 707 BLOOMFIELD AVE, P. O. BOX 707, BLOOMFIELD, CT 06002 -

Documents

Name Date
Withdrawal 2003-07-30
ANNUAL REPORT 2003-01-14
Reg. Agent Change 2002-05-28
ANNUAL REPORT 2002-01-31
ANNUAL REPORT 2001-09-10
Name Change 2001-06-11
REINSTATEMENT 2000-01-26
ANNUAL REPORT 1998-04-16
ANNUAL REPORT 1997-03-28
ANNUAL REPORT 1996-01-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State