Search icon

GENERAL ENERGY SERVICES, INC.

Company Details

Entity Name: GENERAL ENERGY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Jun 2022 (3 years ago)
Document Number: P22000049509
FEI/EIN Number 88-2874326
Address: 170 NE 2nd Street, #1968, BOCA RATON, FL 33429
Mail Address: 170 NE 2nd Street, #1968, BOCA RATON, FL 33429
ZIP code: 33429
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Andrew, Sullivan Agent 170 NE 2nd St, #1968, BOCA RATON, FL 33429

Chief Financial Officer

Name Role Address
Sullivan, Andrew Chief Financial Officer 45-36 39th Place, 5D Sunnyside, NY 11104

Vice President

Name Role Address
Gristina, Davide Vice President 22 South Ridge Road, Mahopac, NY 10541

Chief Executive Officer

Name Role Address
Gristina, Dario Chief Executive Officer 233 Barger Street, Putnam Valley, NY 10579

Chief Operating Officer

Name Role Address
Osborne, Thomas Chief Operating Officer 4578 Arboretum Cir #103, Naples, FL 34112

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000003405 CPL GROUP USA ACTIVE 2023-01-08 2028-12-31 No data 300 E ROYAL PALM RD, UNIT 21A, BOCA RATON, FL, 33432
G22000084955 GENERGY ACTIVE 2022-07-18 2027-12-31 No data 300 E ROYAL PALM RD, UNIT 21A, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 170 NE 2nd Street, #1968, BOCA RATON, FL 33429 No data
CHANGE OF MAILING ADDRESS 2024-04-10 170 NE 2nd Street, #1968, BOCA RATON, FL 33429 No data
REGISTERED AGENT NAME CHANGED 2024-04-10 Andrew, Sullivan No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-10 170 NE 2nd St, #1968, BOCA RATON, FL 33429 No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-05-05
Domestic Profit 2022-06-16

Date of last update: 12 Jan 2025

Sources: Florida Department of State