Search icon

DEMANDSIDE ENERGY SOLUTIONS INC - Florida Company Profile

Company Details

Entity Name: DEMANDSIDE ENERGY SOLUTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEMANDSIDE 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: 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: 03 May 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Apr 2021 (4 years ago)
Document Number: P17000040191
FEI/EIN Number 82-1401156

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

Address: 211 Oakwood Ave, Palatka, FL, 32177, US
Mail Address: 211 Oakwood Ave, Palatka, FL, 32177, US
ZIP code: 32177
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIRO RAFAEL E Vice President 6815 NW 57TH WAY, GAINESVILLE, FL, 32653
BELLAMY JAMES EJR President 211 Oakwood Ave, PALATKA, FL, 32177
Sheridan Richard R Officer 8220 SW CR 796, Lake Butler, FL, 32054
GIRO RAFAEL E Agent 6815 NW 57TH WAY, GAINESVILLE, FL, 32653

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-04-15 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-15 211 Oakwood Ave, Palatka, FL 32177 -
CHANGE OF MAILING ADDRESS 2021-04-15 211 Oakwood Ave, Palatka, FL 32177 -
REGISTERED AGENT NAME CHANGED 2021-04-15 GIRO, RAFAEL E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2018-01-29 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-04-22
REINSTATEMENT 2021-04-15
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-12
Amendment 2018-01-29
Domestic Profit 2017-05-03

Date of last update: 01 May 2025

Sources: Florida Department of State