Search icon

ENERGY SMART CORPORATION - Florida Company Profile

Company Details

Entity Name: ENERGY SMART CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENERGY SMART CORPORATION 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: 11 Mar 1993 (32 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P93000018612
FEI/EIN Number 593195677

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

Address: 759 E TEN MILE RD, PENSACOLA, FL, 32514, US
Mail Address: 759 E TEN MILE RD, PENSACOLA, FL, 32514, US
ZIP code: 32514
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSSELL PHILIP L Director 535 E. TEN MILE RD., PENSACOLA, FL, 32514
RUSSELL ANITA F Director 535 E. TEN MILE RD., PENSACOLA, FL, 32514
RUSSELL PHILIP L Agent 759 E TEN MILE RD, PENSACOLA, FL, 32514

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1995-04-27 759 E TEN MILE RD, PENSACOLA, FL 32514 -
CHANGE OF MAILING ADDRESS 1995-04-27 759 E TEN MILE RD, PENSACOLA, FL 32514 -
REGISTERED AGENT ADDRESS CHANGED 1995-04-27 759 E TEN MILE RD, PENSACOLA, FL 32514 -

Documents

Name Date
ANNUAL REPORT 1996-06-11
ANNUAL REPORT 1995-04-27

Date of last update: 01 May 2025

Sources: Florida Department of State