Search icon

PROACTIVE ENERGY SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: PROACTIVE ENERGY SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROACTIVE ENERGY SOLUTIONS, 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: 29 Apr 2009 (16 years ago)
Date of dissolution: 28 Aug 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Aug 2013 (12 years ago)
Document Number: P09000038266
FEI/EIN Number 264785154

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

Address: 5205 SW 153 AVE, MIRAMAR, FL, 33027, US
Mail Address: 5205 SW 153 AVE, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSINESS FILINGS INCORPORATED Agent -
NUGENT BARRINGTON President 5205 SW 153 AVE, MIRAMAR, FL, 33027
NUGENT BARRINGTON Director 5205 SW 153 AVE, MIRAMAR, FL, 33027
NUGENT CARLENE Director 5205 SW 153 AVE, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-08-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-11-14 515 E. PARK AVENUE, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-13 5205 SW 153 AVE, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2010-04-13 5205 SW 153 AVE, MIRAMAR, FL 33027 -

Documents

Name Date
Voluntary Dissolution 2013-08-28
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-04-13
Domestic Profit 2009-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State