Search icon

E/H ENERGY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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