Search icon

ENERGY TRANSFER SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: ENERGY TRANSFER SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENERGY TRANSFER 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: 07 Aug 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: P08000073970
FEI/EIN Number 263276867

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

Address: 1820 PINELLAS AVE, UNIT 111, TARPON SPRINGS, FL, 34689
Mail Address: 1820 PINELLAS AVE, UNIT 111, TARPON SPRINGS, FL, 34689
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FESSLER DREW President 1316 BELCHER DRIVE, TARPON SPRINGS, FL, 34689
FESSLER DREW Treasurer 1316 BELCHER DRIVE, TARPON SPRINGS, FL, 34689
FESSLER DREW Director 1316 BELCHER DRIVE, TARPON SPRINGS, FL, 34689
FESSLER NANCY Vice President 1316 BELCHER DRIVE, TARPON SPRINGS, FL, 34689
FESSLER NANCY Director 1316 BELCHER DRIVE, TARPON SPRINGS, FL, 34689
SOLTIS DWIGHT Vice President 1921 IMPERIAL GOLF COURSE BLVD, NAPLES, FL, 34110
SOLTIS DWIGHT Director 1921 IMPERIAL GOLF COURSE BLVD, NAPLES, FL, 34110
FESSLER ROBERT Director 12096 VIA SIENNA CT, BONITA SPRINGS, FL, 34135
FESSLER ROBERT A Agent 12096 VIA SIENNA CT, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-01-05 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-05 1820 PINELLAS AVE, UNIT 111, TARPON SPRINGS, FL 34689 -
CHANGE OF MAILING ADDRESS 2012-01-05 1820 PINELLAS AVE, UNIT 111, TARPON SPRINGS, FL 34689 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001796995 TERMINATED 1000000555347 PINELLAS 2013-11-20 2033-12-26 $ 58,331.77 STATE OF FLORIDA0107369

Documents

Name Date
REINSTATEMENT 2012-01-05
REINSTATEMENT 2010-09-21
Domestic Profit 2008-08-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State