Search icon

COMMERCIAL ENERGY SERVICES INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Court Cases

Title Case Number Docket Date Status
FEATHER POINTE ASSOCIATION, INC. VS MICHAEL JENKINS, ET AL 2D2013-3990 2013-08-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
11-5037-CI

Parties

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.

Documents

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