Search icon

ENERGY DIMENSION SEMINARS, INC.

Company Details

Entity Name: ENERGY DIMENSION SEMINARS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Jan 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jun 2019 (6 years ago)
Document Number: P06000004904
FEI/EIN Number 743160762
Address: 610 SW 34th St, Suite 21-0184, Ft. Lauderdale, FL, 33315, US
Mail Address: 160 Dix Creek Chapel Rd, Asheville, NC, 28806, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KEEGAN RANDY Agent 610 SW 34th St, Ft. Lauderdale, FL, 33315

Director

Name Role Address
KEEGAN RANDY Director 610 SW 34th St, Ft. Lauderdale, FL, 33315

President

Name Role Address
KEEGAN RANDY President 610 SW 34th St, Ft. Lauderdale, FL, 33315

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000033449 SERENITY RETREAT ACTIVE 2021-03-10 2026-12-31 No data 610 SW 34TH ST, SUITE 21-0184, FORT LAUDERDALE, FL, 33315
G19000081782 VILLA ESENCIA ACTIVE 2019-08-01 2029-12-31 No data 610 SW 34TH ST, SUITE 21-0184, SUITE 21-0184, FORT LAUDERDALE, FL, 33315
G13000096806 ENERGY BALANCING INSTITUTE EXPIRED 2013-10-01 2018-12-31 No data 610 SW 34TH ST, SUITE 21-0184, FORT LAUDERDALE, FL, 33315
G10000024405 VILLA ESENCIA EXPIRED 2010-03-16 2015-12-31 No data ESENCIA 21-0184, 8401 NW 17TH ST, DORAL, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-02 610 SW 34th St, Suite 21-0184, Ft. Lauderdale, FL 33315 No data
AMENDMENT 2019-06-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-06-11 610 SW 34th St, Suite 21-0184, Ft. Lauderdale, FL 33315 No data
REGISTERED AGENT ADDRESS CHANGED 2013-06-11 610 SW 34th St, Suite 21-0184, Ft. Lauderdale, FL 33315 No data
REGISTERED AGENT NAME CHANGED 2008-03-03 KEEGAN, RANDY No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-29
Amendment 2019-06-24
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State