Search icon

ENERGIZE ELECTRICAL CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: ENERGIZE ELECTRICAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENERGIZE ELECTRICAL CONTRACTORS, 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: 29 Feb 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Feb 2023 (2 years ago)
Document Number: P00000020730
FEI/EIN Number 650982781

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

Address: 10715 S.W. 17TH PLACE, DAVIE, FL, 33324
Mail Address: 10715 S.W. 17TH PLACE, DAVIE, FL, 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN Anthony D President 10715 S.W. 17TH PLACE, DAVIE, FL, 33324
BROWN Anthony D Treasurer 10715 S.W. 17TH PLACE, DAVIE, FL, 33324
BROWN Anthony D Vice President 10715 S.W. 17TH PLACE, DAVIE, FL, 33324
BROWN Anthony D Secretary 10715 S.W. 17TH PLACE, DAVIE, FL, 33324
Brown Allison Vice President 10715 S.W. 17TH PLACE, DAVIE, FL, 33324
BROWN Anthony D Agent 10715 S.W.17TH PLACE, DAVIE, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-15 BROWN, Anthony David -
REINSTATEMENT 2023-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2010-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-10-10 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-10 10715 S.W. 17TH PLACE, DAVIE, FL 33324 -
CHANGE OF MAILING ADDRESS 2007-10-10 10715 S.W. 17TH PLACE, DAVIE, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2007-10-10 10715 S.W.17TH PLACE, DAVIE, FL 33324 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-02-15
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-01-09
ANNUAL REPORT 2012-06-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State