Search icon

ENERGY SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

ENERGY 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: 16 Sep 1993 (32 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P93000065674
FEI/EIN Number 593205077

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

Address: 7820 N 56TH ST, SUITE B, TAMPA, FL, 33617
Mail Address: 7820 N 56TH ST, SUITE B, TAMPA, FL, 33617
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAFARIK CHARLES R Director 7820 N 56TH ST, TAMPA, FL, 33617
SAFARIK CHARLES R President 7820 N 56TH ST, TAMPA, FL, 33617
SAFARIK CHARLES R Secretary 7820 N 56TH ST, TAMPA, FL, 33617
CARLO KIMBERLY D Vice President 31424 PHILMAR LANE, WESLEY CHAPEL, FL, 33543
SAFARIK JAMES R Vice President 9061 SUNCREST BLVD., SEMINOLE, FL, 34647
SAFARIK JAMES R President 9061 SUNCREST BLVD., SEMINOLE, FL, 34647
SAFARIK JAMES R Officer 9061 SUNCREST BLVD., SEMINOLE, FL, 34647
JONKHOUT THOMAS AD 7204 21ST STREET, TAMPA, FL, 33610
LODEN SCOTT T Agent 4601 CENTRAL AVENUE, ST PETERSBURG, FL, 33713

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-05-01 LODEN, SCOTT T -
REGISTERED AGENT ADDRESS CHANGED 2007-05-01 4601 CENTRAL AVENUE, ST PETERSBURG, FL 33713 -
CANCEL ADM DISS/REV 2005-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000375175 LAPSED 1000000219154 HILLSBOROU 2011-06-10 2021-06-15 $ 3,342.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J08000373473 LAPSED 08-CC-10976 ORANGE COUNTY 2008-10-29 2013-10-29 $5761.46 STROMQUIST & COMPANY INC., P O BOX 724688, ATLANTA, GA 31139
J06000274592 TERMINATED 1000000036398 17123 000393 2006-10-31 2026-11-29 $ 19,517.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Off/Dir Resignation 2007-12-07
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-30
REINSTATEMENT 2005-11-14
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-04-16
ANNUAL REPORT 2001-03-29
ANNUAL REPORT 2000-04-04
ANNUAL REPORT 1999-03-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State