Search icon

ENERGY REDUCTION SERVICES, INC. - Florida Company Profile

Company Details

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

ENERGY REDUCTION SERVICES, 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: 09 Oct 1990 (35 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: S05649
FEI/EIN Number 000000000

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

Address: 8204 WATER VIEW WAY, WINTER HAVEN, FL, 33884
Mail Address: 8204 WATER VIEW WAY, WINTER HAVEN, FL, 33884
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OHLY, GREGORY A. Director 8204 WATER VIEW WAY SE, WINTER HAVEN, FL
CAMPBELL, MICHAEL J. Agent 8204 WATER VIEW WAY SE, WINTER HAVEN, FL, 33884
OHLY, STEVEN D. Director 8204 WATER VIEW WAY SE, WINTER HAVEN, FL
OHLY, STEVEN D. President 8204 WATER VIEW WAY SE, WINTER HAVEN, FL
CAMPBELL, MICHAEL J. Director 8204 WATER VIEW WAY SE, WINTER HAVEN, FL
CAMPBELL, MICHAEL J. Secretary 8204 WATER VIEW WAY SE, WINTER HAVEN, FL
CAMPBELL, MICHAEL J. Treasurer 8204 WATER VIEW WAY SE, WINTER HAVEN, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Date of last update: 03 Apr 2025

Sources: Florida Department of State