Search icon

ENERGY INDUSTRIES OF FLORIDA, INC. - Florida Company Profile

Company Details

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

ENERGY INDUSTRIES OF FLORIDA, 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: 03 Apr 1992 (33 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: V26125
FEI/EIN Number 650326789

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

Address: 4620 N. STATE ROAD 7, BLDG. H-104, FT LAUDERDALE, FL, 33319, US
Mail Address: PO BOX 9874, FT LAUDERDALE, FL, 33310, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
APPEL A M Director 49620 N SR 7 #104, FORT LAUDERDALE, FL, 33319
APPEL A M President 49620 N SR 7 #104, FORT LAUDERDALE, FL, 33319
APPEL A M Secretary 49620 N SR 7 #104, FORT LAUDERDALE, FL, 33319
APPEL A M Treasurer 49620 N SR 7 #104, FORT LAUDERDALE, FL, 33319
TRICK WILLIAM W Agent 1216 E. ATLANTIC BLVD, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2007-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-04 4620 N. STATE ROAD 7, BLDG. H-104, FT LAUDERDALE, FL 33319 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2001-02-09 TRICK, WILLIAM W -
REGISTERED AGENT ADDRESS CHANGED 2000-04-21 1216 E. ATLANTIC BLVD, STE 7, POMPANO BEACH, FL 33060 -
CHANGE OF MAILING ADDRESS 1999-04-30 4620 N. STATE ROAD 7, BLDG. H-104, FT LAUDERDALE, FL 33319 -
NAME CHANGE AMENDMENT 1993-03-03 ENERGY INDUSTRIES OF FLORIDA, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000426055 LAPSED CACE 13-027762 (08) 17TH JUDICIAL, BROWARD COUNTY 2014-03-20 2019-04-04 $128,499.63 SRA/SUNRISE DEVELOPMENT, LTD., 5345 PINE TREE DRIVE, MIAMI BEACH, FL 33140

Documents

Name Date
ANNUAL REPORT 2010-01-29
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-07-09
REINSTATEMENT 2007-10-04
REINSTATEMENT 2006-10-13
ANNUAL REPORT 2005-02-04
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-02-26
ANNUAL REPORT 2002-03-24
ANNUAL REPORT 2001-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State