Entity Name: | STATEWIDE ENERGY CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 31 Mar 2005 (20 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P05000047847 |
FEI/EIN Number | 82-3694016 |
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 |
Name | Role | Address |
---|---|---|
MCAMIS GREGORY SSr. | Agent | 12112 44TH AVE W, CORTEZ, FL, 34215 |
Name | Role | Address |
---|---|---|
MCAMIS GREGORY SSr. | President | 12112 44TH AVE W, CORTEZ, FL, 34215 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-18 | 12112 44TH AVE W, CORTEZ, FL 34215 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-18 | 13553 N US HIGHWAY 441, LADY LAKE, FL 32159 | No data |
CHANGE OF MAILING ADDRESS | 2020-02-18 | 13553 N US HIGHWAY 441, LADY LAKE, FL 32159 | No data |
REGISTERED AGENT NAME CHANGED | 2020-02-18 | MCAMIS, GREGORY S, Sr. | No data |
AMENDMENT AND NAME CHANGE | 2017-12-21 | STATEWIDE ENERGY CORP. | No data |
REINSTATEMENT | 2017-12-13 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
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 |
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 Feb 2025
Sources: Florida Department of State