Search icon

ENERGY LABORATORIES, INC. - Florida Company Profile

Company Details

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

ENERGY LABORATORIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Dec 1993 (31 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 13 Apr 2018 (7 years ago)
Document Number: P93000088592
FEI/EIN Number 593269624

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

Address: 1057 Ellis Rd N #17, JACKSONVILLE, FL, 32254, US
Mail Address: 1057 Ellis Rd N #17, JACKSONVILLE, FL, 32254, US
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEWMAN MICHAEL D President 4120 SHIRLEY AVE, JACKSONVILLE, FL, 32210
NEWMAN MICHAEL D Director 4120 SHIRLEY AVE, JACKSONVILLE, FL, 32210
NEWMAN BARBARA L Admi 4120 SHIRLEY AVE, JACKSONVILLE, FL, 32210
NEWMAN MICHEAL D Agent 4120 SHIRLEY AVE, JACKSONVILLE, FL, 32210

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000054313 SOLAR ENERGY LABS ACTIVE 2025-04-22 2030-12-31 - 101 COPELAND ST, JACKSONVILLE, FL, 32204
G18000066478 SOLAR ENERGY LABS EXPIRED 2018-06-08 2023-12-31 - 5191 SHAWLAND ROAD, JACKSONVILLE, FL, 32254

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-18 1057 Ellis Rd N #17, JACKSONVILLE, FL 32254 -
CHANGE OF MAILING ADDRESS 2019-04-18 1057 Ellis Rd N #17, JACKSONVILLE, FL 32254 -
MERGER 2018-04-13 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000181029
REGISTERED AGENT ADDRESS CHANGED 2008-03-21 4120 SHIRLEY AVE, JACKSONVILLE, FL 32210 -
REGISTERED AGENT NAME CHANGED 2008-03-21 NEWMAN, MICHEAL D -
REINSTATEMENT 1995-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
NAME CHANGE AMENDMENT 1994-10-28 ENERGY LABORATORIES, INC. -
REINSTATEMENT 1994-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-04-18
Merger 2018-04-13
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3495387302 2020-04-29 0491 PPP 1057 ELLIS RD N 17, JACKSONVILLE, FL, 32254-2256
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46875
Loan Approval Amount (current) 46875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32254-1100
Project Congressional District FL-04
Number of Employees 10
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38785.2
Forgiveness Paid Date 2022-01-06

Date of last update: 01 May 2025

Sources: Florida Department of State