Search icon

NEW ENERGY SERVICE ENERGY MANAGEMENT GROUP, CORP - Florida Company Profile

Company Details

Entity Name: NEW ENERGY SERVICE ENERGY MANAGEMENT GROUP, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW ENERGY SERVICE ENERGY MANAGEMENT GROUP, CORP 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: 10 Dec 2012 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P12000100404
FEI/EIN Number 461528800

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

Address: 1111 Norwood Ave, TITUSVILLE, FL, 32796, US
Mail Address: 1111 Norwood Ave, TITUSVILLE, FL, 32796, US
ZIP code: 32796
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Petty John H President 3050 S. HOPKINS AVE, TITUSVILLE, FL, 32780
Petty John H Chief Financial Officer 3050 S. HOPKINS AVE, TITUSVILLE, FL, 32780
Petty John H Agent 1111 Norwood Ave, TITUSVILLE, FL, 32796

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000034675 NEW ENERGY SERVICE, INC EXPIRED 2013-04-10 2018-12-31 - 3050 S. HOPKINS AVE, TITUSVILLE, FL, 32780

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-23 1111 Norwood Ave, TITUSVILLE, FL 32796 -
CHANGE OF MAILING ADDRESS 2020-06-23 1111 Norwood Ave, TITUSVILLE, FL 32796 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-23 1111 Norwood Ave, TITUSVILLE, FL 32796 -
REGISTERED AGENT NAME CHANGED 2017-02-20 Petty, John Harold -
REINSTATEMENT 2014-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000073066 LAPSED 05-2016-CA-048522-XXXX-XX 18TH CIRCUIT COURT - BREVARD 2017-02-06 2022-02-10 $34,656.87 REXEL, INC., 14951 DALLAS PKWY, DALLAS, TX 75254

Documents

Name Date
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-02
AMENDED ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-12
Domestic Profit 2012-12-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State