Entity Name: | COMMERCIAL ENERGY SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COMMERCIAL 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: |
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: | 07 Jan 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | P08000001633 |
FEI/EIN Number |
261773330
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1528 VIRGILS WAY, SUITE 3, GREEN COVE SPRINGS, FL, 32043 |
Mail Address: | 1528 VIRGILS WAY, SUITE 3, GREEN COVE SPRINGS, FL, 32043 |
ZIP code: | 32043 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAWSON RICHARD | President | 1528 VIRGILS WAY SUITE 3, GREEN COVE SPRINGS, FL, 32043 |
HUFF TRACY | Vice President | 1528 VIRGILS WAY SUITE 3, GREEN COVE SPRINGS, FL, 32043 |
DAWSON RICHARD A | Director | 1528 VIRGILS WAY SUITE 3, GREEN COVE SPRINGS, FL, 32043 |
DAWSON RICH | Agent | 1528 VIRGILS WAY, GREEN COVE SPRINGS, FL, 32043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
AMENDMENT | 2012-12-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-22 | 1528 VIRGILS WAY, SUITE 3, GREEN COVE SPRINGS, FL 32043 | - |
CHANGE OF MAILING ADDRESS | 2010-01-22 | 1528 VIRGILS WAY, SUITE 3, GREEN COVE SPRINGS, FL 32043 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-22 | 1528 VIRGILS WAY, #3, GREEN COVE SPRINGS, FL 32043 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000698731 | TERMINATED | 1000000375902 | CLAY | 2012-10-11 | 2022-10-17 | $ 1,722.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J11000769765 | TERMINATED | 1000000240551 | CLAY | 2011-11-14 | 2031-11-23 | $ 986.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J11000769732 | TERMINATED | 1000000240548 | CLAY | 2011-11-14 | 2021-11-23 | $ 905.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J09000949403 | TERMINATED | 1000000114653 | 3089 1825 | 2009-03-11 | 2029-03-18 | $ 3,331.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J09000949429 | TERMINATED | 1000000114657 | 3089 1804 | 2009-03-11 | 2029-03-18 | $ 3,410.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FEATHER POINTE ASSOCIATION, INC. VS MICHAEL JENKINS, ET AL | 2D2013-3990 | 2013-08-16 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FEATHER POINTE ASSOCIATION, INC. |
Role | Appellant |
Status | Active |
Representations | STUART J. BARKS, ESQ., GARY M. SCHAAF, ESQ. |
Name | STEVE HERRICK |
Role | Appellee |
Status | Active |
Name | SHANNON DAWSON |
Role | Appellee |
Status | Active |
Name | E. W. DOVEL CONDOMINIUM ASSOC. |
Role | Appellee |
Status | Active |
Name | RON DAWSON |
Role | Appellee |
Status | Active |
Name | GERALD SMALL |
Role | Appellee |
Status | Active |
Name | RICHARD DAWSON LLC |
Role | Appellee |
Status | Active |
Name | HARRIS LIGHTING, INC. |
Role | Appellee |
Status | Active |
Name | A/K/A TRACY HUFF |
Role | Appellee |
Status | Active |
Name | COMMERCIAL ENERGY SERVICES INC |
Role | Appellee |
Status | Active |
Name | TRACY LYNN DAWSON |
Role | Appellee |
Status | Active |
Name | MICHAEL JENKINS, LLC |
Role | Appellee |
Status | Active |
Representations | ASHLEY DREW GRAHAM, ESQ., SHYAMIE DIXIT, ESQ., DANIEL C. REEVES, ESQ., MICHAEL A. ZARITSKY, ESQ. |
Name | A/K/A SHANNON CASCARELLI |
Role | Appellee |
Status | Active |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-07-13 |
Type | Misc. Events |
Subtype | Case Destroyed |
Description | Case Destroyed |
Docket Date | 2013-10-07 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2013-09-19 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Davis, C.J., and Northcutt and Silberman |
Docket Date | 2013-09-19 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-SUA SPONTE DISMISSAL |
Docket Date | 2013-09-09 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to OSC 08/23/13 |
On Behalf Of | FEATHER POINTE ASSOCIATION, INC. |
Docket Date | 2013-08-23 |
Type | Order |
Subtype | Show Cause Jurisdiction |
Description | OSC nonfinal, nonappealable civil ~ Tic Cab/JB |
Docket Date | 2013-08-22 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2013-08-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2013-08-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | FEATHER POINTE ASSOCIATION, INC. |
Name | Date |
---|---|
Amendment | 2012-12-17 |
ANNUAL REPORT | 2012-02-18 |
ANNUAL REPORT | 2011-01-31 |
ANNUAL REPORT | 2010-01-22 |
ANNUAL REPORT | 2009-07-09 |
Domestic Profit | 2008-01-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State