Search icon

RENEWABLE ENERGY SOLUTION SYSTEMS, INC. - Florida Company Profile

Headquarter

Company Details

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

RENEWABLE ENERGY SOLUTION 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: 19 Dec 2008 (16 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P08000109798
FEI/EIN Number 263941747

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

Address: 1052 MONTGOMERY RD, ALTAMONTE SPRINGS, FL, 32714
Mail Address: 1052 MONTGOMERY RD, ALTAMONTE SPRINGS, FL, 32714
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of RENEWABLE ENERGY SOLUTION SYSTEMS, INC., NEW YORK 3886431 NEW YORK
Headquarter of RENEWABLE ENERGY SOLUTION SYSTEMS, INC., NEW YORK 3856222 NEW YORK

Key Officers & Management

Name Role Address
SERLUCO PAUL Chief Financial Officer 1052 MONTGOMERY RD, ALTAMONTE SPRINGS, FL, 32714
OKPYCH GREG President 10 HARBOR PARK DR, PORT WASHINGTON, NY, 11050
SERLUCO PAUL Agent 1052 MONTGOMERY RD, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2011-12-16 - -
REGISTERED AGENT ADDRESS CHANGED 2011-11-29 1052 MONTGOMERY RD, ALTAMONTE SPRINGS, FL 32714 -
AMENDMENT 2011-11-29 - -
CHANGE OF PRINCIPAL ADDRESS 2011-11-29 1052 MONTGOMERY RD, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF MAILING ADDRESS 2011-11-29 1052 MONTGOMERY RD, ALTAMONTE SPRINGS, FL 32714 -
AMENDMENT 2010-11-22 - -
AMENDMENT 2009-10-28 - -
AMENDMENT 2009-04-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000603505 TERMINATED 1000000613762 SEMINOLE 2014-04-28 2034-05-09 $ 1,140.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000881998 ACTIVE 1000000370053 SEMINOLE 2012-10-15 2032-11-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2014-02-06
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-04-03
Amendment 2011-12-16
Amendment 2011-11-29
ANNUAL REPORT 2011-04-05
Amendment 2010-11-22
ANNUAL REPORT 2010-04-28
Amendment 2009-10-28
ANNUAL REPORT 2009-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State