Search icon

ENERGY SERVICE STATION, CORP. - Florida Company Profile

Company Details

Entity Name: ENERGY SERVICE STATION, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENERGY SERVICE STATION, CORP. 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: 22 Aug 1996 (29 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P96000069882
FEI/EIN Number 650688917

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

Address: 14231 SW 62ND ST, USA, MIAMI, FL, 33183-1905, US
Mail Address: 14231 SW 62ND ST, MIAMI, FL, 33183-1905, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MESAS JOSE President 14231 SW 62ND ST, MIAMI, FL, 331831905
MESAS JOSE Secretary 14231 SW 62ND ST, MIAMI, FL, 331831905
MESAS JOSE Treasurer 14231 SW 62ND ST, MIAMI, FL, 331831905
MESAS JOSE Director 14231 SW 62ND ST, MIAMI, FL, 331831905
MESAS JOSE Agent 14231 SW 62ND ST, MIAMI, FL, 331831905

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08071900428 ROYAL GROUP COMPANY EXPIRED 2008-03-11 2013-12-31 - 10431 NW 28 STREET, E-106, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 14231 SW 62ND ST, MIAMI, FL 33183-1905 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 14231 SW 62ND ST, USA, MIAMI, FL 33183-1905 -
CHANGE OF MAILING ADDRESS 2012-04-30 14231 SW 62ND ST, USA, MIAMI, FL 33183-1905 -
AMENDMENT 2001-10-24 - -
AMENDMENT 2001-02-27 - -
AMENDMENT 1999-05-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000227862 INACTIVE WITH A SECOND NOTICE FILED 02-1771 CA 25 11TH JUD. CIR., MIAMI, FLORIDA 2002-05-16 2007-06-12 $26,688.32 FIRST BANK OF MIAMI, 2317 PONCE DE LEON BLVD., CORAL GABLES, FLORIDA 33134

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State