Search icon

R. ENERSEN, INC. - Florida Company Profile

Company Details

Entity Name: R. ENERSEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R. ENERSEN, 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: 07 Jul 1997 (28 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P97000059290
FEI/EIN Number 593504266

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

Address: 100 N. TAMPA STREET, SUITE 220, TAMPA, FL, 33602
Mail Address: % JOHN C. BIERLEY, 100 N. TAMPA STREET, SUITE 2120, TAMPA, FL, 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENERSEN ROBERT J President 1150 8TH AVENUE S.W., #2802, LARGO, FL, 33770
ENERSEN ROBERT J Chairman 1150 8TH AVENUE S.W., #2802, LARGO, FL, 33770
ENERSEN ROBERT J Vice President 1150 8TH AVENUE S.W., #2802, LARGO, FL, 33770
ENERSEN ROBERT J Secretary 1150 8TH AVENUE S.W., #2802, LARGO, FL, 33770
ENERSEN ROBERT J Director 1150 8TH AVENUE S.W., #2802, LARGO, FL, 33770
BIERLEY JOHN C Agent SMITH,CLARK,DELESIE,BIERLEY,MUELLER&KADYK, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF MAILING ADDRESS 1999-04-26 100 N. TAMPA STREET, SUITE 220, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 1999-04-22 100 N. TAMPA STREET, SUITE 220, TAMPA, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-22 SMITH,CLARK,DELESIE,BIERLEY,MUELLER&KADYK, 100 NORTH TAMPA STREET, SUITE 2120, TAMPA, FL 33602 -

Documents

Name Date
REINSTATEMENT 2002-02-28
ANNUAL REPORT 2000-02-01
ANNUAL REPORT 1999-04-22
Domestic Profit Articles 1997-07-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State