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 |
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 |
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 | - | - |
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 May 2025
Sources: Florida Department of State