Search icon

HALE POWER AND ENERGY INC - Florida Company Profile

Company Details

Entity Name: HALE POWER AND ENERGY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HALE POWER AND ENERGY 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: 08 Sep 2021 (4 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P21000079771
FEI/EIN Number 872499392

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

Address: 28360 OLD 41 ROAD UNIT 11, BONITA SPRINGS, FL, 34108
Mail Address: 28360 OLD 41 ROAD UNIT 11, BONITA SPRINGS, FL, 34108
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALE THOMAS GIII Chief Executive Officer 3031 4TH ST NW, NAPLES, FL, 34120
SKLARCZYK JON Chief Operating Officer 13280 CORBEL CIR, FORT MYERS, FL, 33907
HALE CHRISTOPHER T Officer 3031 4TH ST NW, NAPLES, FL, 34120
HALE BRENDA III Secretary 3031 4TH ST NW, NAPLES, FL, 34120
HALE THOMAS GIII Agent 3031 4TH ST NW, NAPLES, FL, 34120

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000015520 HALE ROOFING AND SOLAR ACTIVE 2023-02-01 2028-12-31 - 28360 OLD 41 ROAD, UNIT 11, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2022-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 2022-08-26 28360 OLD 41 ROAD UNIT 11, BONITA SPRINGS, FL 34108 -
CHANGE OF MAILING ADDRESS 2022-08-26 28360 OLD 41 ROAD UNIT 11, BONITA SPRINGS, FL 34108 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000248219 ACTIVE 23-CA-9327 LEE CTY CIR CT 2024-04-17 2029-04-30 $191,620.26 ERNESTO EUSEBIO, 17244 HADLOW PL, FORT MYERS, FL 33967
J24000169464 ACTIVE 22-CA-2191 COLLIER COUNTY CIRCUIT COURT 2024-03-14 2029-03-27 $56,127.25 STEVE BILDEN, 10111 WINTERVIEW DRIVE, NAPLES FL, 34109
J23000489328 ACTIVE 2023-CC-004123 LEE COUNTY COURT 2023-10-02 2028-10-16 $35,124.42 WESCO DISTRIBUTION INC, 225 W. STATION SQUARE DR., STE. 700, PITTSBURGH, PA 15219
J22000476061 ACTIVE 2022-CC-002940 CTY CT 5TH JUD LAKE CTY FL 2022-10-04 2027-10-11 $10,633.16 CITY ELECTRIC SUPPLY COMPANY, P.O. BOX 609521, ORLANDO, FL 32860-9521

Documents

Name Date
ANNUAL REPORT 2023-04-29
Amendment 2022-08-26
ANNUAL REPORT 2022-03-24
Domestic Profit 2021-09-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State