Search icon

ENERGY RESOURCE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ENERGY RESOURCE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENERGY RESOURCE SERVICES, 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: 31 Mar 1993 (32 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P93000024092
FEI/EIN Number 650402360

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

Address: 6849 COBIA CIRCLE, BOYNTON BEACH, FL, 33437, US
Mail Address: 6849 COBIA CIRCLE, BOYNTON BEACH, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNELLY JOHN B President 6849 COBIA CIRCLE, BOYNTON BEACH, FL, 33437
KENNELLY JOHN B Director 6849 COBIA CIRCLE, BOYNTON BEACH, FL, 33437
KENNELLY JOHN S Agent 6849 COBIA CIRCLE, BOYNTON BEACH, FL, 33437

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000064525 LEW'S NY BROADWAY DELI & RESTAURANT EXPIRED 2016-06-30 2021-12-31 - 6849 COBIA CIRCLE, BOYNTON BEACH, FL, 33437
G15000099826 BROADWAY KOSHER STYLE RESTAURANT EXPIRED 2015-09-29 2020-12-31 - 6849 COBIA CIRCLE, BOYNTON BEACH, FL, 33437
G09000141741 FOUNTAINS OF BOYNTON SALON & SPA EXPIRED 2009-08-03 2014-12-31 - 6665 W BOYNTON BEACH BLVD., BOYNTON BEACH, FL, 33437
G09069900334 BOOMERANG CUPCAKES EXPIRED 2009-03-10 2014-12-31 - 6647 W. BOYNTON BEACH BLVD., BOYNTON BEACH, FL, 33437
G09069900363 BOOMERANG BINGO EXPIRED 2009-03-10 2014-12-31 - 6683 BOYNTON BEACH BLVD, SUITE 203, BOYNTON BEACH, FL, 33437
G08210900124 DA VINCI RISTORANTE EXPIRED 2008-07-26 2013-12-31 - 6655 W. BOYNTON BEACH BLVD, BOYNTON BEACH, FL, 33437
G08200900167 FOUNTAINS DA VINCI EXPIRED 2008-07-18 2013-12-31 - 6655 W BOYNTON BEACH BLVD, BOYNTON BEACH, FL, 33437
G08200900164 DA VINCI RESTAURANT EXPIRED 2008-07-18 2013-12-31 - 6655 W BOYNTON BEACH BLVD, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-15 6849 COBIA CIRCLE, BOYNTON BEACH, FL 33437 -
CHANGE OF MAILING ADDRESS 2008-02-15 6849 COBIA CIRCLE, BOYNTON BEACH, FL 33437 -
REGISTERED AGENT NAME CHANGED 2008-02-15 KENNELLY, JOHN SESQ. -
REGISTERED AGENT ADDRESS CHANGED 2008-02-15 6849 COBIA CIRCLE, BOYNTON BEACH, FL 33437 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000755925 TERMINATED 1000000608962 PALM BEACH 2014-04-30 2024-06-20 $ 1,474.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J14000590124 TERMINATED 1000000603902 PALM BEACH 2014-04-16 2024-05-09 $ 3,214.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13000227265 TERMINATED 1000000305316 PALM BEACH 2012-12-27 2023-01-30 $ 3,989.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Court Cases

Title Case Number Docket Date Status
TWO D'S KOSHER STYLE RESTAURANT VS ENERGY RESOURCE SERVICES, INC., LEWIS FLAKOWITZ, ET AL. 4D2016-4156 2016-12-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2016CA002356XXXXMB

Parties

Name TWO D'S KOSHER STYLE RESTAURANT INC.
Role Appellant
Status Active
Representations Jeffrey Marc Siskind
Name ENERGY RESOURCE SERVICES, INC.
Role Appellee
Status Active
Representations Bruce Alan Weil, Kristina Infante, John B. Kennelly
Name STACEY FLAKOWITZ
Role Appellee
Status Active
Name TAMI FLAKOWITZ
Role Appellee
Status Active
Name LEWIS FLAKOWITZ
Role Appellee
Status Active
Name Hon. Richard Oftedal
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-11-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-07-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TWO D'S KOSHER STYLE RESTAURANT
Docket Date 2017-07-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's July 5, 2017 amended motion for extension of time is granted, and appellant shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2017-07-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ Amended motion filed.
On Behalf Of TWO D'S KOSHER STYLE RESTAURANT
Docket Date 2017-06-20
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellee's June 14, 2017 motion to file corrected supplemental record is granted. The proposed corrected supplemental record is deemed filed.
Docket Date 2017-06-16
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Ord-To Amend/Correct Brief ~ ORDERED that appellee's June 14, 2017 motion to file corrected answer brief is granted. The proposed corrected answer brief is deemed filed.
Docket Date 2017-06-14
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF.
On Behalf Of ENERGY RESOURCE SERVICES, INC
Docket Date 2017-06-14
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion to Amend/Correct Brief
On Behalf Of ENERGY RESOURCE SERVICES, INC
Docket Date 2017-06-14
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief ~ *DEEMED FILED*
On Behalf Of ENERGY RESOURCE SERVICES, INC
Docket Date 2017-06-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ENERGY RESOURCE SERVICES, INC
Docket Date 2017-06-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ AMENDED ANSWER BRIEF FILED 6/14/17.
On Behalf Of ENERGY RESOURCE SERVICES, INC
Docket Date 2017-04-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's April 25, 2017 motion for extension of time is granted, and appellee shall serve the answer brief on or before June 13, 2017. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-04-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ENERGY RESOURCE SERVICES, INC
Docket Date 2017-04-04
Type Record
Subtype Record on Appeal
Description Received Records ~ (209 PAGES)
Docket Date 2017-04-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TWO D'S KOSHER STYLE RESTAURANT
Docket Date 2017-03-23
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before April 3, 2017, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2017-02-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's February 17, 2017 motion for extension of time is granted, and appellant shall serve the initial brief within twenty (20) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-02-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of TWO D'S KOSHER STYLE RESTAURANT
Docket Date 2016-12-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-12-12
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-12-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-12-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TWO D'S KOSHER STYLE RESTAURANT

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State