Entity Name: | RENEWABLE ENERGY SPECIALISTS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RENEWABLE ENERGY SPECIALISTS, 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: | 05 Apr 2012 (13 years ago) |
Date of dissolution: | 07 Feb 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Feb 2022 (3 years ago) |
Document Number: | P12000032730 |
FEI/EIN Number |
45-4961566
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 838 ROCKFORD ROAD, APOPKA, FL, 32712, US |
Mail Address: | 838 ROCKFORD ROAD, APOPKA, FL, 32712, US |
ZIP code: | 32712 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES SCOTT A | President | 838 ROCKFORD RD, APOPKA, FL, 32712 |
JONES SCOTT A | Agent | 838 Rockford Road, Apopka, FL, 32712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-02-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-08-20 | 838 ROCKFORD ROAD, APOPKA, FL 32712 | - |
CHANGE OF MAILING ADDRESS | 2013-08-20 | 838 ROCKFORD ROAD, APOPKA, FL 32712 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-13 | 838 Rockford Road, Apopka, FL 32712 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-02-07 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-02-22 |
ANNUAL REPORT | 2014-01-23 |
ANNUAL REPORT | 2013-04-13 |
Date of last update: 01 May 2025
Sources: Florida Department of State