Search icon

A+ ENERGY INC. - Florida Company Profile

Company Details

Entity Name: A+ ENERGY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A+ ENERGY 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: 14 Jan 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P04000010929
FEI/EIN Number 90-0818980

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

Address: 6461 NW 27TH ST, MARGATE, FL, 33063
Mail Address: 6461 NW 27TH ST, MARGATE, FL, 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVER THOMAS President 6461 NW 27TH ST, MARGATE, FL, 33063
OLIVER THOMAS Agent 6461 NW 27TH ST, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-25 6461 NW 27TH ST, MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 2012-04-25 6461 NW 27TH ST, MARGATE, FL 33063 -
REGISTERED AGENT NAME CHANGED 2011-12-28 OLIVER, THOMAS -
REGISTERED AGENT ADDRESS CHANGED 2011-12-28 6461 NW 27TH ST, MARGATE, FL 33063 -
AMENDMENT AND NAME CHANGE 2011-04-05 A+ ENERGY INC. -

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2012-04-25
Reg. Agent Change 2011-12-28
Amendment and Name Change 2011-04-05
ANNUAL REPORT 2011-03-10
ANNUAL REPORT 2010-01-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State