Search icon

ENERGY ROYALTIES CORPORATION - Florida Company Profile

Headquarter

Company Details

Entity Name: ENERGY ROYALTIES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENERGY ROYALTIES CORPORATION 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: 06 Oct 1981 (44 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: F47572
FEI/EIN Number 592149554

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

Address: 4239 N Cambridge Way, Pace, FL, 32571, US
Mail Address: P.O. BOX 4833, MILTON, FL, 32572-4833
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ENERGY ROYALTIES CORPORATION, MISSISSIPPI 910844 MISSISSIPPI

Key Officers & Management

Name Role Address
PARKER JAMES E President 4239 N Cambridge Way, Pace, FL, 32571
PARKER JAMES E Agent 4239 N Cambridge Way, Pace, FL, 32571

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-19 4239 N Cambridge Way, Pace, FL 32571 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-19 4239 N Cambridge Way, Pace, FL 32571 -
REGISTERED AGENT NAME CHANGED 2016-04-19 PARKER, JAMES ESR. -
REINSTATEMENT 2011-07-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2006-02-13 4239 N Cambridge Way, Pace, FL 32571 -
CANCEL ADM DISS/REV 2006-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1989-11-14 - -

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-25
Reinstatement 2011-07-21
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-03-30
REINSTATEMENT 2006-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State