Search icon

LONG ENERGY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
UCC FILING & SEARCH SERVICES, INC. Agent -
LONG ROBERT F Director 150 MYRTLE AVE., ALBANY, NY, 12209

Events

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 -

Documents

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