Search icon

INDUSTRIAL ENERGY SERVICES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: INDUSTRIAL ENERGY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INDUSTRIAL ENERGY SERVICES, INC. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Jul 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Dec 2013 (11 years ago)
Document Number: P05000105298
FEI/EIN Number 203229869

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

Address: 1625 N PALAFOX ST, PENSACOLA, FL, 32501, US
Mail Address: 1625 N PALAFOX ST, PENSACOLA, FL, 32501, US
ZIP code: 32501
County: Escambia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of INDUSTRIAL ENERGY SERVICES, INC., MINNESOTA 5cf82e00-91d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of INDUSTRIAL ENERGY SERVICES, INC., ILLINOIS CORP_71560546 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INDUSTRIAL ENERGY SERVICES, INC. 401(K) PLAN 2023 203229869 2024-07-30 INDUSTRIAL ENERGY SERVICES, INC. 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 335100
Sponsor’s telephone number 8504178131
Plan sponsor’s address 1625 N. PALAFOX STREET, PENSACOLA, FL, 32501

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing DAVID FETTER
Valid signature Filed with authorized/valid electronic signature
INDUSTRIAL ENERGY SERVICES, INC. 401(K) PLAN 2022 203229869 2023-10-11 INDUSTRIAL ENERGY SERVICES, INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 335100
Sponsor’s telephone number 8504178131
Plan sponsor’s address 3840 HOPKINS STREET, PENSACOLA, FL, 32505

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing DAVID FETTER
Valid signature Filed with authorized/valid electronic signature
INDUSTRIAL ENERGY SERVICES, INC. 401(K) PLAN 2021 203229869 2022-10-12 INDUSTRIAL ENERGY SERVICES, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 335100
Sponsor’s telephone number 8504178131
Plan sponsor’s address 3840 HOPKINS STREET, PENSACOLA, FL, 32505

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing DAVID FETTER
Valid signature Filed with authorized/valid electronic signature
INDUSTRIAL ENERGY SERVICES, INC. 401(K) PLAN 2020 203229869 2021-10-07 INDUSTRIAL ENERGY SERVICES, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 335100
Sponsor’s telephone number 8504178131
Plan sponsor’s address 3840 HOPKINS STREET, PENSACOLA, FL, 32505

Signature of

Role Plan administrator
Date 2021-10-07
Name of individual signing DAVID FETTER
Valid signature Filed with authorized/valid electronic signature
INDUSTRIAL ENERGY SERVICES, INC. 401(K) PLAN 2019 203229869 2020-10-08 INDUSTRIAL ENERGY SERVICES, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 335100
Sponsor’s telephone number 8509417621
Plan sponsor’s address 3840 HOPKINS STREET, PENSACOLA, FL, 32505

Signature of

Role Plan administrator
Date 2020-10-08
Name of individual signing DAVID FETTER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
FETTER DAVID President 1625 N PALAFOX ST, PENSACOLA, FL, 32501
FETTER DAVID Director 1625 N PALAFOX ST, PENSACOLA, FL, 32501
WUNNENBERG WILLIAM Vice President 1625 N PALAFOX ST, PENSACOLA, FL, 32501
WUNNENBERG WILLIAM Director 1625 N PALAFOX ST, PENSACOLA, FL, 32501
FETTER DAVID P Agent 1625 N PALAFOX ST, PENSACOLA, FL, 32505

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 1625 N PALAFOX ST, PENSACOLA, FL 32501 -
CHANGE OF MAILING ADDRESS 2022-01-24 1625 N PALAFOX ST, PENSACOLA, FL 32501 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 1625 N PALAFOX ST, PENSACOLA, FL 32505 -
AMENDMENT 2013-12-26 - -
CANCEL ADM DISS/REV 2009-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2007-02-06 FETTER, DAVID P -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000697478 TERMINATED 2016 CC 002679 5TH JUD CIR. LAKE CO. 2016-09-21 2021-10-28 $7788.60 CITY ELECTRIC SUPPLY CO., PO BOX 609521, ORLANDO, FLORIDA 32860
J14000207844 TERMINATED 1000000581632 ESCAMBIA 2014-02-05 2034-02-13 $ 3,198.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13001393090 TERMINATED 1000000527403 LEON 2013-09-05 2033-09-12 $ 2,576.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-05
AMENDED ANNUAL REPORT 2018-07-25
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6515717100 2020-04-14 0491 PPP 3840 Hopkins St, PENSACOLA, FL, 32505-5233
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1568386
Loan Approval Amount (current) 1568386
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120708
Servicing Lender Name The First Bank
Servicing Lender Address 6480 Hwy 98, West, HATTIESBURG, MS, 39402
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PENSACOLA, ESCAMBIA, FL, 32505-5233
Project Congressional District FL-01
Number of Employees 80
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224465
Originating Lender Name The First Bank
Originating Lender Address Fort Walton Beach, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1576750.73
Forgiveness Paid Date 2020-11-03
3868758306 2021-01-22 0491 PPS 3840 Hopkins St, Pensacola, FL, 32505-5223
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1568385
Loan Approval Amount (current) 1568385
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120708
Servicing Lender Name The First Bank
Servicing Lender Address 6480 Hwy 98, West, HATTIESBURG, MS, 39402
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pensacola, ESCAMBIA, FL, 32505-5223
Project Congressional District FL-01
Number of Employees 68
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224465
Originating Lender Name The First Bank
Originating Lender Address Fort Walton Beach, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1581062.78
Forgiveness Paid Date 2021-11-22

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2960663 INDUSTRIAL ENERGY SERVICES, INC. INDUSTRIAL ENERGY SERVICES INC LSPBN3RTF6G1 1625 N PALAFOX ST, PENSACOLA, FL, 32501-2136
Capabilities Statement Link -
Phone Number 850-941-7616
Fax Number -
E-mail Address dfetter@iesnational.com
WWW Page www.iesnational.com
E-Commerce Website -
Contact Person DAVID FETTER
County Code (3 digit) 033
Congressional District 01
Metropolitan Statistical Area 6080
CAGE Code 9GZP5
Year Established 2005
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NORTH FLORIDA DISTRICT OFFICE (SBA office code 0491)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238210
NAICS Code's Description Electrical Contractors and Other Wiring Installation Contractors
Small Yes
Code 334413
NAICS Code's Description Semiconductor and Related Device Manufacturing
Small Yes
Code 335132
NAICS Code's Description Commercial, Industrial, and Institutional Electric Lighting Fixture Manufacturing
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1792070 Interstate 2024-10-18 300000 2023 13 15 Private(Property)
Legal Name INDUSTRIAL ENERGY SERVICES INC
DBA Name -
Physical Address 1625 N PALAFOX STREET, PENSACOLA, FL, 32501-2136, US
Mailing Address 1625 N PALAFOX STREET, PENSACOLA, FL, 32501-2136, US
Phone (609) 994-7263
Fax (866) 399-3563
E-mail VHOLMES@IESNATIONAL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 03 Mar 2025

Sources: Florida Department of State