Search icon

GENERAL ENERGY CORPORATION

Headquarter

Company Details

Entity Name: GENERAL ENERGY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Jan 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Sep 2002 (22 years ago)
Document Number: P00000003339
FEI/EIN Number 650981540
Address: 2350 NORTH UNIVERSITY DRIVE, #848300, Pembroke Pines, FL, 33084, US
Mail Address: 2350 NORTH UNIVERSITY DRIVE, #848300, Pembroke Pines, FL, 33084, US
ZIP code: 33084
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GENERAL ENERGY CORPORATION, MINNESOTA 9e3b9369-88d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of GENERAL ENERGY CORPORATION, KENTUCKY 0550856 KENTUCKY

Agent

Name Role
ARG CORPORATE SERVICES, LLC Agent

President

Name Role Address
VINAS HECTOR R President 2350 NORTH UNIVERSITY DRIVE, PEMBROKE PINES, FL, 33084

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-13 2350 NORTH UNIVERSITY DRIVE, #848300, Pembroke Pines, FL 33084 No data
CHANGE OF MAILING ADDRESS 2021-04-13 2350 NORTH UNIVERSITY DRIVE, #848300, Pembroke Pines, FL 33084 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-05 1989 NW 88TH COURT, 101, DORAL, FL 33172 No data
REGISTERED AGENT NAME CHANGED 2013-04-18 ARG Corporate Services LLC No data
AMENDMENT 2002-09-09 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900015552 LAPSED 01311 LACV 054863 IOWA DIS CRT DUBUQUE CTY 2007-11-07 2013-09-02 $205151.23 MOLO OIL COMPANY, 123 SOUTHERN AVE, DUBUQUE, IA 52003
J06000018569 TERMINATED 05SC006941 LEE 2005-12-20 2011-01-25 $3557.29 CAPE TANK LINES, INC, 1639 CAPE CORAL PARKWAY, 203, CAPE CORAL, FL 33904

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State