Entity Name: | ENERGY SYSTEMS ELECTRIC INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ENERGY SYSTEMS ELECTRIC 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Jul 2010 (15 years ago) |
Document Number: | P10000059994 |
FEI/EIN Number |
273463559
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11120 CHURCH DRIVE, RIVERVIEW, FL, 33578 |
Mail Address: | 11120 CHURCH DRIVE, RIVERVIEW, FL, 33578 |
ZIP code: | 33578 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS III CARMER L | President | 11120 CHURCH DRIVE, RIVERVIEW, FL, 33578 |
DAVIS III CARMER L | Agent | 11120 CHURCH DRIVE, RIVERVIEW, FL, 33578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2013-04-14 | DAVIS III, CARMER L. | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-25 | 11120 CHURCH DRIVE, RIVERVIEW, FL 33578 | - |
CHANGE OF MAILING ADDRESS | 2012-02-25 | 11120 CHURCH DRIVE, RIVERVIEW, FL 33578 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-25 | 11120 CHURCH DRIVE, RIVERVIEW, FL 33578 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-03-05 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-03-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State