Search icon

UTILITY REFUND CONSULTANTS, INC. - Florida Company Profile

Company Details

Entity Name: UTILITY REFUND CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UTILITY REFUND CONSULTANTS, 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: 19 Dec 2008 (16 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P08000109708
FEI/EIN Number 263916059

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

Address: 3395 SW 42ND AVENUE, PALM CITY, FL, 34990, US
Mail Address: 3395 SW 42ND AVENUE, PALM CITY, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIEGELSBERGER JOHN President 3395 SW 42ND AVENUE, PALM CITY, FL, 34990
GIANINO PETER T Agent 217 E. OCEAN BLVD., STUART, FL, 34994

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-07-11 3395 SW 42ND AVENUE, PALM CITY, FL 34990 -
CHANGE OF MAILING ADDRESS 2017-07-11 3395 SW 42ND AVENUE, PALM CITY, FL 34990 -
AMENDMENT AND NAME CHANGE 2010-05-05 UTILITY REFUND CONSULTANTS, INC. -
CANCEL ADM DISS/REV 2010-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-07-11
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-03-16
Amendment and Name Change 2010-05-05
CORAPREIWP 2010-04-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State