Entity Name: | ENERGY EXECUTIVE MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ENERGY EXECUTIVE MANAGEMENT, 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: | 17 Feb 2006 (19 years ago) |
Document Number: | P06000025243 |
FEI/EIN Number |
270689980
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2333 FEATHER SOUND DR, CLEARWATER, FL, 33762, US |
Mail Address: | 2333 FEATHER SOUND DR, CLEARWATER, FL, 33762, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JENKINS MICHAEL C | President | 2333 FEATHER SOUND DR, CLEARWATER, FL, 33762 |
JENKINS MICHAEL C | Agent | 2333 FEATHER SOUND DR, CLEARWATER, FL, 33762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-03-15 | 2333 FEATHER SOUND DR, SUITE C-505, CLEARWATER, FL 33762 | - |
CHANGE OF MAILING ADDRESS | 2018-03-15 | 2333 FEATHER SOUND DR, SUITE C-505, CLEARWATER, FL 33762 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-15 | 2333 FEATHER SOUND DR, SUITE C-505, CLEARWATER, FL 33762 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-02-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State