Entity Name: | E/H ENERGY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
E/H 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: | 28 Nov 1990 (34 years ago) |
Date of dissolution: | 24 Sep 1999 (26 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (26 years ago) |
Document Number: | S17793 |
FEI/EIN Number |
650237077
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6131 PELICAN BAY BLVD. #5, NAPLES, FL, 34108-8113, US |
Mail Address: | 6131 PELICAN BAY BLVD. #5, NAPLES, FL, 34108-8113, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHINTZIUS, STEPHEN C. | Vice President | 385 N. FOREST ROAD, AMHERST, NY |
SCHINTZIUS ROGER L. | Director | 38 THOMAS JEFFERSON LANE, SNYDER, NY |
SCHINTZIUS ROGER L. | Secretary | 38 THOMAS JEFFERSON LANE, SNYDER, NY |
ELSTON, ROGER | Director | 211 DAVID DR, NO SYRACUSE, NY |
ELSTON, ROGER | President | 211 DAVID DR, NO SYRACUSE, NY |
PFEIFER WILLIAM W. | Director | 246 SHADY GROVE DRIVE, EAST AMHERST, NY |
PFEIFER WILLIAM W. | Treasurer | 246 SHADY GROVE DRIVE, EAST AMHERST, NY |
PARRY, TIMOTHY R. | Agent | 800 LAUREL OAK DRIVE, NAPLES, FL, 339632738 |
SCHINTZIUS, STEPHEN C. | Director | 385 N. FOREST ROAD, AMHERST, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 1998-02-04 | 6131 PELICAN BAY BLVD. #5, NAPLES, FL 34108-8113 | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-02-11 | 6131 PELICAN BAY BLVD. #5, NAPLES, FL 34108-8113 | - |
AMENDMENT | 1991-07-23 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2008-07-24 |
ANNUAL REPORT | 1998-02-04 |
ANNUAL REPORT | 1997-02-11 |
ANNUAL REPORT | 1996-02-19 |
ANNUAL REPORT | 1995-02-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State