Search icon

INGESOL ENERGY CORP. - Florida Company Profile

Company Details

Entity Name: INGESOL ENERGY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INGESOL ENERGY CORP. 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: 26 Feb 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2015 (9 years ago)
Document Number: P07000025503
FEI/EIN Number 743207871

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

Address: 2327 Cordoba Bnd, Weston, FL, 33327, US
Mail Address: 2327 Cordoba Bnd, Weston, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gabante Luis G Director 2327 Cordoba Bnd, Weston, FL, 33327
GABANTE YRAIDA Director 2327 Cordoba Bnd, Weston, FL, 33327
GABANTE LUIS Director 2327 Cordoba Bnd, Weston, FL, 33327
GABANTE VICTORIA E Director 2327 Cordoba Bnd, Weston, FL, 33327
GABANTE LUIS G Agent 2327 Cordoba Bnd, Weston, FL, 33327

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 2327 Cordoba Bnd, Weston, FL 33327 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 2327 Cordoba Bnd, Weston, FL 33327 -
CHANGE OF MAILING ADDRESS 2021-04-26 2327 Cordoba Bnd, Weston, FL 33327 -
REGISTERED AGENT NAME CHANGED 2016-04-26 GABANTE, LUIS G -
REINSTATEMENT 2015-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-09-10 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2011-08-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000713722 TERMINATED 1000000236845 DADE 2011-10-12 2031-11-02 $ 300.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-26
REINSTATEMENT 2015-11-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State