Search icon

FLORIDA UTILITY SOLUTIONS, INC.

Company Details

Entity Name: FLORIDA UTILITY SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Mar 2008 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 Jan 2010 (15 years ago)
Document Number: P08000025686
FEI/EIN Number 262116994
Address: 15275 Collier Blvd., Suite 201-268, NAPLES, FL, 34119, US
Mail Address: 15275 Collier BLvd., Suite 201-268, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
GILBERT IVORY M Agent 15275 Collier Blvd., Suite 201-268, NAPLES, FL, 34119

Director

Name Role Address
GILBERT IVORY M Director 15275 Collier Blvd., Suite 201-268, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-15 15275 Collier Blvd., Suite 201-268, NAPLES, FL 34119 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-15 15275 Collier Blvd., Suite 201-268, NAPLES, FL 34119 No data
CHANGE OF MAILING ADDRESS 2014-07-18 15275 Collier Blvd., Suite 201-268, NAPLES, FL 34119 No data
CANCEL ADM DISS/REV 2010-01-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000106765 TERMINATED 1000000771816 COLLIER 2018-02-12 2038-03-14 $ 4,289.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State