Search icon

CONSERVATIVE ENERGY SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: CONSERVATIVE ENERGY SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONSERVATIVE ENERGY SOLUTIONS, 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: 30 Jan 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P14000009657
FEI/EIN Number 47-1265863

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

Address: 722 SW 12TH ST, CAPE CORAL, FL, 33991, US
Mail Address: 722 SW 12th St, CAPE CORAL, FL, 33991, US
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARTER CEDRICK B Owner 722 SW 12TH ST, CAPE CORAL, FL, 33991
Mosley Teresa G Manager 722 Southwest 12th Street, Cape Coral, FL, 33991
Mosley Victoria Chief Information Officer 722 Southwest 12th Street, Cape Coral, FL, 33991
DUNLAP GEORGE TIII Agent 245 S CENTRAL AVENUE, BARTOW, FL, 33830

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000035389 CONSERVENERGI ACTIVE 2021-03-14 2026-12-31 - 2016 NE 7TH PL, CAPE CORAL, FL, 33909

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-14 722 SW 12TH ST, CAPE CORAL, FL 33991 -
REINSTATEMENT 2016-10-13 - -
CHANGE OF MAILING ADDRESS 2016-10-13 722 SW 12TH ST, CAPE CORAL, FL 33991 -
REGISTERED AGENT NAME CHANGED 2016-10-13 DUNLAP, GEORGE T, III -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-01-18
REINSTATEMENT 2016-10-13
Domestic Profit 2014-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State