Search icon

ENERGY SAVERS, INC. - Florida Company Profile

Company Details

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

ENERGY SAVERS, 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: 22 Mar 1991 (34 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: S40310
FEI/EIN Number 593059298

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

Address: 1413 S PATRICK DR, STE 6, SATELLITE BEACH, FL, 32937, US
Mail Address: 1413 S PATRICK DR, STE 6, SATELLITE BEACH, FL, 32937, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH DOUGLAS R Vice President 3334 WILLOW ST, SANTA YNEZ, CA, 93460
DELASHMUTT STEPHEN C Agent 1413 S PATRICK DR, SATELLITE BEACH, FL, 32937

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1995-06-13 1413 S PATRICK DR, STE 6, SATELLITE BEACH, FL 32937 -
CHANGE OF MAILING ADDRESS 1995-06-13 1413 S PATRICK DR, STE 6, SATELLITE BEACH, FL 32937 -
NAME CHANGE AMENDMENT 1991-11-21 ENERGY SAVERS, INC. -

Documents

Name Date
Off/Dir Resignation 2004-02-26
Reg. Agent Resignation 2004-02-26
Off/Dir Resignation 2003-09-02
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-01-12
ANNUAL REPORT 2000-03-08
ANNUAL REPORT 1999-02-19
ANNUAL REPORT 1998-02-02
ANNUAL REPORT 1997-03-31
ANNUAL REPORT 1996-06-13

Date of last update: 01 May 2025

Sources: Florida Department of State