Search icon

STATEWIDE ENERGY CORP. - Florida Company Profile

Company Details

Entity Name: STATEWIDE ENERGY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STATEWIDE ENERGY CORP. 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: 31 Mar 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P05000047847
FEI/EIN Number 82-3694016

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

Mail Address: 12112 44TH AVE W, CORTEZ, FL, 34215, US
Address: 13553 N US HIGHWAY 441, LADY LAKE, FL, 32159, US
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCAMIS GREGORY SSr. President 12112 44TH AVE W, CORTEZ, FL, 34215
MCAMIS GREGORY SSr. Agent 12112 44TH AVE W, CORTEZ, FL, 34215

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-18 12112 44TH AVE W, CORTEZ, FL 34215 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-18 13553 N US HIGHWAY 441, LADY LAKE, FL 32159 -
CHANGE OF MAILING ADDRESS 2020-02-18 13553 N US HIGHWAY 441, LADY LAKE, FL 32159 -
REGISTERED AGENT NAME CHANGED 2020-02-18 MCAMIS, GREGORY S, Sr. -
AMENDMENT AND NAME CHANGE 2017-12-21 STATEWIDE ENERGY CORP. -
REINSTATEMENT 2017-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000292351 ACTIVE 1000000925959 SUMTER 2022-06-10 2042-06-15 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MARIANNA SERVICE CENTER, 4230 LAFAYETTE ST STE D, MARIANNA FL324468231
J19000252013 LAPSED 2018-CA-001526 CIRCUIT COURT FOR LAKE COUNTY 2019-03-29 2024-04-09 $23,793.15 REXEL USA, ICN. D/B/A GEXPRO, 14951 DALLAS PARKWAY, DALLAS, TEXAS 75254

Documents

Name Date
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-09-19
AMENDED ANNUAL REPORT 2018-05-09
AMENDED ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2018-01-26
Amendment and Name Change 2017-12-21
REINSTATEMENT 2017-12-13
Domestic Profit 2005-03-31

Date of last update: 02 May 2025

Sources: Florida Department of State