Entity Name: | I.R.E. ENERGY 1981, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
I.R.E. ENERGY 1981, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 Jun 1981 (44 years ago) |
Document Number: | 690889 |
FEI/EIN Number |
592143614
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 39000, Fort Lauderdale, FL, 39000-9000, US |
Address: | 201 E LAS OLAS BLVD, FT LAUDERDALE, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEVAN JARETT S | President | 201 E LAS OLAS BLVD, FT LAUDERDALE, FL, 33301 |
Sheppard Brett | Chief Financial Officer | 201 E LAS OLAS BLVD, FT LAUDERDALE, FL, 33301 |
STEARNS WEAVER MILLER, PA. | Agent | MUSEUM TOWER, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-06-30 | 201 E LAS OLAS BLVD, SUITE 1900, FT LAUDERDALE, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2021-03-30 | 201 E LAS OLAS BLVD, SUITE 1900, FT LAUDERDALE, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-20 | STEARNS WEAVER MILLER, PA. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-20 | MUSEUM TOWER, 150 WEST FLAGLER STREET, SUITE 2200, MIAMI, FL 33130 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State