Entity Name: | LONG ENERGY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LONG 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: | 26 Jul 1996 (29 years ago) |
Date of dissolution: | 04 Oct 2001 (24 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Oct 2001 (24 years ago) |
Document Number: | P96000062718 |
FEI/EIN Number |
141795724
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 150 MYRTLE AVENUE, ALBANY, NY, 12202, US |
Mail Address: | 150 MYRTLE AVENUE, ALBANY, NY, 12202, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UCC FILING & SEARCH SERVICES, INC. | Agent | - |
LONG ROBERT F | Director | 150 MYRTLE AVE., ALBANY, NY, 12209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2005-09-16 | 1574 VILLAGE SQUARE BLVD, SUITE 100, TALLAHASSEE, FL 32309 | - |
VOLUNTARY DISSOLUTION | 2001-10-04 | - | - |
REGISTERED AGENT NAME CHANGED | 1999-02-04 | UCC FILING & SEARCH SERVICES, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-04-01 | 150 MYRTLE AVENUE, ALBANY, NY 12202 | - |
CHANGE OF MAILING ADDRESS | 1998-04-01 | 150 MYRTLE AVENUE, ALBANY, NY 12202 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2001-10-04 |
ANNUAL REPORT | 2001-03-12 |
ANNUAL REPORT | 2000-03-07 |
ANNUAL REPORT | 1999-03-11 |
Reg. Agent Change | 1999-02-04 |
ANNUAL REPORT | 1998-04-01 |
Reg. Agent Change | 1997-12-26 |
Reg. Agent Resignation | 1997-11-12 |
ANNUAL REPORT | 1997-04-01 |
DOCUMENTS PRIOR TO 1997 | 1996-07-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State