Search icon

SOCIETE GENERALE ENERGY CORP. - Florida Company Profile

Company Details

Entity Name: SOCIETE GENERALE ENERGY CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 23 Feb 1993 (32 years ago)
Date of dissolution: 17 Jan 2013 (12 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 17 Jan 2013 (12 years ago)
Document Number: F93000001177
FEI/EIN Number 133694718

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

Address: 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, US
Mail Address: LUCILE NOEL-MUNOZ, 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BATAILLE GONZAGUE Director 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020
BATAILLE GONZAGUE President 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020
TIPTON GOVERNOR Secretary 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020
RUFFINO CHRISTOPHER Treasurer 480 WASHINGTON BOULEVARD, JERSEY CITY, NJ, 07310

Events

Event Type Filed Date Value Description
WITHDRAWAL 2013-01-17 - -
CHANGE OF MAILING ADDRESS 2011-04-12 1221 AVENUE OF THE AMERICAS, NEW YORK, NY 10020 -
NAME CHANGE AMENDMENT 2011-01-19 SOCIETE GENERALE ENERGY CORP. -
CHANGE OF PRINCIPAL ADDRESS 2010-04-09 1221 AVENUE OF THE AMERICAS, NEW YORK, NY 10020 -

Documents

Name Date
Withdrawal 2013-01-17
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-12
Name Change 2011-01-19
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-01
ANNUAL REPORT 2007-01-19
ANNUAL REPORT 2006-02-12
ANNUAL REPORT 2005-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State