Entity Name: | ENERGYWISE SERVICES, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ENERGYWISE 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: |
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: | 22 Jul 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Jul 2015 (10 years ago) |
Document Number: | P13000061938 |
FEI/EIN Number |
46-3327158
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7100 Liberty ST., HOLLYWOOD, FL, 33024, US |
Mail Address: | 7100 Liberty ST., HOLLYWOOD, FL, 33024, US |
ZIP code: | 33024 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARFINKLE WILLIAM H | President | 7100 Liberty ST., HOLLYWOOD, FL, 33024 |
GARFINKLE PAMLA J | Secretary | 7100 Liberty ST., HOLLYWOOD, FL, 33024 |
GARFINKLE PAMLA | Agent | 7100 Liberty ST., HOLLYWOOD, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-14 | 7100 Liberty ST., HOLLYWOOD, FL 33024 | - |
CHANGE OF MAILING ADDRESS | 2019-03-14 | 7100 Liberty ST., HOLLYWOOD, FL 33024 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-14 | 7100 Liberty ST., HOLLYWOOD, FL 33024 | - |
REINSTATEMENT | 2015-07-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-07-24 | GARFINKLE, PAMLA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-02-04 |
REINSTATEMENT | 2015-07-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State