Search icon

ENERGIZED POWER SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: ENERGIZED POWER SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENERGIZED POWER SYSTEMS, 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: 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: 12 Dec 2006 (18 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P06000152470
FEI/EIN Number 201779320

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

Address: 1568 SE SOUTH NIEMEYER CIRCLE, PORT ST. LUCIE, FL, 34952
Mail Address: 1568 SE SOUTH NIEMEYER CIRCLE, PORT ST. LUCIE, FL, 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLAXMAN MICHAEL President 6126 NW DURIAN ST., PORT ST. LUCIE, FL, 34986
FLAXMAN MICHAEL Vice President 6126 NW DURIAN ST., PORT ST. LUCIE, FL, 34986
FLAXMAN MICHAEL Treasurer 6126 NW DURIAN ST., PORT ST. LUCIE, FL, 34986
FLAXMAN MICHAEL Secretary 6126 NW DURIAN ST., PORT ST. LUCIE, FL, 34986
FLAXMAN MICHAEL Director 6126 NW DURIAN ST., PORT ST. LUCIE, FL, 34986
FLAXMAN MICHAEL Agent 6126 NW DURIAN ST, PORT ST. LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2008-08-29 - -
REGISTERED AGENT NAME CHANGED 2008-08-29 FLAXMAN, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2008-08-29 6126 NW DURIAN ST, PORT ST. LUCIE, FL 34986 -
CHANGE OF PRINCIPAL ADDRESS 2008-05-09 1568 SE SOUTH NIEMEYER CIRCLE, PORT ST. LUCIE, FL 34952 -
CHANGE OF MAILING ADDRESS 2008-05-09 1568 SE SOUTH NIEMEYER CIRCLE, PORT ST. LUCIE, FL 34952 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000284654 TERMINATED 1000000088941 3005 2321 2008-08-15 2028-08-27 $ 7,094.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2009-04-28
Amendment 2008-08-29
ANNUAL REPORT 2008-08-29
ANNUAL REPORT 2008-05-09
Domestic Profit 2006-12-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State