Search icon

COMMERCIAL ENERGY, INC. - Florida Company Profile

Company Details

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

COMMERCIAL 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: 01 Jun 1993 (32 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P93000040249
FEI/EIN Number 650507522

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

Address: 1900 SKEES ROAD, W. PALM BEACH, FL, 33411
Mail Address: 1900 SKEES ROAD, W. PALM BEACH, FL, 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COVEN ROBIN President 12749 N.W. 18 MANOR, CORAL SPRINGS, FL, 33071
COVEN ROBIN Agent 1900 SKEES ROAD, W. PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1997-09-29 COVEN, ROBIN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000199572 LAPSED CL 99-2342-AH 15TH JUDICIAL CRT CT PALM BEAC 2000-06-12 2008-06-13 $300,000.00 WALTER T EMBRY INC, 4200 GEORGIA AVENUE, WEST PALM BEACH FL 33405

Documents

Name Date
ANNUAL REPORT 1999-02-19
ANNUAL REPORT 1998-06-25
REG. AGENT CHANGE 1997-10-02
ANNUAL REPORT 1997-04-15
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State