Search icon

COMPUTER ENERGY SERVICES INC. - Florida Company Profile

Company Details

Entity Name: COMPUTER ENERGY SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPUTER ENERGY SERVICES 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: 02 Aug 2012 (13 years ago)
Date of dissolution: 28 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2022 (2 years ago)
Document Number: P12000066910
FEI/EIN Number 46-0740213

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

Address: 9250 Baymeadows Rd, Suite 225, Jacksonville, FL, 32256, US
Mail Address: P. O. Box 550658, JACKSONVILLE, FL, 32255, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUGHES GREGORY S President 13826 WINDSOR CROWN CT. E, JACKSONVILLE, FL, 32225
HUGHES GREGORY S Agent 9250 Baymeadows Rd, Jacksonville, FL, 32256

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-28 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 9250 Baymeadows Rd, Suite 225, Jacksonville, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 9250 Baymeadows Rd, Suite 225, Jacksonville, FL 32256 -
CHANGE OF MAILING ADDRESS 2020-04-14 9250 Baymeadows Rd, Suite 225, Jacksonville, FL 32256 -
AMENDMENT 2017-06-22 - -
REGISTERED AGENT NAME CHANGED 2017-06-22 HUGHES, GREGORY S -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000404030 TERMINATED 1000000931707 DUVAL 2022-08-18 2042-08-23 $ 5,496.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J22000291924 TERMINATED 1000000925890 DUVAL 2022-06-10 2042-06-15 $ 8,822.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-28
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
Amendment 2017-06-22
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State