Entity Name: | ENERGY SUPPLY SOURCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ENERGY SUPPLY SOURCE, 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: | 25 Apr 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | P11000039605 |
FEI/EIN Number |
452031734
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10097 CLEARY BOULEVARD, 127, PLANTATION, FL, 33324 |
Mail Address: | 10097 CLEARY BOULEVARD, 127, PLANTATION, FL, 33324 |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEUTSCH JOEL | President | 10097 CLEARY BOULEVARD, PLANTATION, FL, 33324 |
ROSE HOWARD L | Agent | 3521 N PINE ISLAND RD., SUNRISE, FL, 33351 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000093248 | ENERGY LINECARD | EXPIRED | 2011-09-21 | 2016-12-31 | - | 10097 CLEARY BLVD. #127, PLANTATION, FL, 33324 |
G11000053362 | VOGUENERGY | EXPIRED | 2011-06-06 | 2016-12-31 | - | 9314 FOREST HILL BLVD., WELLINGTON, FL, 33411 |
G11000045854 | VOUGENERGY | EXPIRED | 2011-05-12 | 2016-12-31 | - | 9314 FOREST HILL BLVD., BAY 120, WELLINGTON, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-08-01 | 10097 CLEARY BOULEVARD, 127, PLANTATION, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2012-08-01 | 10097 CLEARY BOULEVARD, 127, PLANTATION, FL 33324 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000311879 | TERMINATED | 1000000441302 | PALM BEACH | 2012-12-27 | 2033-02-06 | $ 3,576.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J12000861339 | TERMINATED | 1000000297261 | PALM BEACH | 2012-09-26 | 2032-11-28 | $ 11,981.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J12000637119 | TERMINATED | 1000000376886 | PALM BEACH | 2012-08-29 | 2032-10-03 | $ 7,001.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-08-01 |
Domestic Profit | 2011-04-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State