Search icon

GLOBAL ENERGY SOLUTIONS GROUP, INC. - Florida Company Profile

Company Details

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

GLOBAL ENERGY SOLUTIONS GROUP, 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: 01 Jun 2016 (9 years ago)
Date of dissolution: 31 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jan 2023 (2 years ago)
Document Number: P16000048343
FEI/EIN Number 81-2851435

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

Address: 5342 Elmwood Ave, Suite A, Indianapolis, IN, 46203, US
Mail Address: 5342 Elmwood Ave, Indianapolis, IN, 46203, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAPINI MIKE Chief Executive Officer 621 LOCARNO DR, VENICE, FL, 34285
Papini Michelle Chief Financial Officer 38 N Edmondson Ave, INDIANAPOLIS, IN, 46219
PAPINI MICHAEL D Agent 621 LOCARNO DR, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-31 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-10 5342 Elmwood Ave, Suite A, Indianapolis, IN 46203 -
CHANGE OF MAILING ADDRESS 2019-09-19 5342 Elmwood Ave, Suite A, Indianapolis, IN 46203 -
REGISTERED AGENT NAME CHANGED 2018-03-14 PAPINI, MICHAEL DONALD -
AMENDMENT 2017-12-04 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-31
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-09-19
ANNUAL REPORT 2018-03-14
Amendment 2017-12-04
ANNUAL REPORT 2017-03-17
Domestic Profit 2016-06-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State