Search icon

ENERGY SUPPLIER, INC. - Florida Company Profile

Company Details

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

ENERGY SUPPLIER, 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: 17 Feb 1995 (30 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P95000013799
FEI/EIN Number 650557702

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

Address: 8426 S.W. 143RD AVENUE, MIAMI, FL, 33183
Mail Address: 8426 S.W. 143RD AVENUE, MIAMI, FL, 33183
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALLEJA RAFAEL A President 8426 SW 143RD AVE., MIAMI, FL
CALLEJA RAFAEL A Director 8426 SW 143RD AVE., MIAMI, FL
CALLEJA MARIA J Secretary 8426 SW 143RD AVE., MIAMI, FL
CALLEJA MARIA J Treasurer 8426 SW 143RD AVE., MIAMI, FL
CALLEJA MARIA J Director 8426 SW 143RD AVE., MIAMI, FL
CALLEJA JORGE A Vice President 8426 SW 143RD AVE., MIAMI, FL
CALLEJA JORGE A Director 8426 SW 143RD AVE., MIAMI, FL
CALLEJA RAFAEL A Vice President 8426 SW 143RD AVE., MIAMI, FL
CALLEJA RAFAEL A Agent 8426 S.W. 143RD AVENUE, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-02-28
ANNUAL REPORT 1996-04-02
DOCUMENTS PRIOR TO 1997 1995-02-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State