Search icon

ENERGETIC ELECTRIC, INC. - Florida Company Profile

Company Details

Entity Name: ENERGETIC ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENERGETIC ELECTRIC, 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: 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: 03 Apr 2000 (25 years ago)
Date of dissolution: 14 Aug 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Aug 2011 (14 years ago)
Document Number: P00000033618
FEI/EIN Number 650996591

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

Address: 991 NW 143RD ST., MIAMI, FL, 33168
Mail Address: 991 NW 143RD ST., MIAMI, FL, 33168
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS DONALD N President 19031 NORTHWEST 10 COURT, MIAMI, FL, 33169
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-08-14 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2010-10-13 991 NW 143RD ST., MIAMI, FL 33168 -
REINSTATEMENT 2010-10-13 - -
REGISTERED AGENT NAME CHANGED 2010-10-13 NRAI SERVICES, INC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2008-12-09 991 NW 143RD ST., MIAMI, FL 33168 -
CANCEL ADM DISS/REV 2005-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-10-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000851213 LAPSED 1000000443356 MIAMI-DADE 2013-04-25 2023-05-03 $ 3,578.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000523325 LAPSED 1000000315307 MIAMI-DADE 2013-02-28 2023-03-06 $ 322.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000035498 LAPSED 07-CA-17970 ORANGE COUNTY CIRCUIT COURT 2001-01-14 2016-01-19 $18,102.36 SOUTHERN ELECTRIC SUPPLY CO., INC., 14951 DALLAS PARKWAY, DALLAS, TEXAS 75254

Documents

Name Date
VOLUNTARY DISSOLUTION 2011-08-14
REINSTATEMENT 2010-10-13
ANNUAL REPORT 2009-01-14
Reg. Agent Change 2008-11-03
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-07-05
ANNUAL REPORT 2006-05-03
REINSTATEMENT 2005-10-24
REINSTATEMENT 2004-10-25
ANNUAL REPORT 2003-02-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State