Entity Name: | REDUCED RATE ENERGY SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
REDUCED RATE 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: | 29 Jan 2015 (10 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: | P15000009719 |
FEI/EIN Number |
47-3001083
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3821 Valencia Grove Lane, Orlando, FL, 32817, US |
Mail Address: | 3821 Valencia Grove Lane, Orlando, FL, 32817, US |
ZIP code: | 32817 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WENTZ TYLER | President | 3821 Valencia Grove Lane, Orlando, FL, 32817 |
WENTZ TYLER | Agent | 3821 Valencia Grove Lane, Orlando, FL, 32817 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-05 | 3821 Valencia Grove Lane, Orlando, FL 32817 | - |
CHANGE OF MAILING ADDRESS | 2018-04-05 | 3821 Valencia Grove Lane, Orlando, FL 32817 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-05 | 3821 Valencia Grove Lane, Orlando, FL 32817 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-14 |
Domestic Profit | 2015-01-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State