Search icon

MINE-NRG, INC.

Company Details

Entity Name: MINE-NRG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Nov 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2014 (10 years ago)
Document Number: P07000127415
FEI/EIN Number 261478790
Address: 109 Rutland Blvd, West Palm Beach, FL, 33405, US
Mail Address: 109 Rutland Blvd, West Palm Beach, FL, 33405, US
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
DUBOIS JOHN R Agent 109 Rutland Blvd, West Palm Beach, FL, 33405

President

Name Role Address
DUBOIS JOHN R President 109 Rutland Blvd, West Palm Beach, FL, 33405

Vice President

Name Role Address
DUBOIS ANNE M Vice President 109 Rutland Blvd, West Palm Beach, FL, 33405

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000084915 HOT ROCKS POWER EXPIRED 2011-08-26 2016-12-31 No data 11309 E TEACH RD, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-31 109 Rutland Blvd, West Palm Beach, FL 33405 No data
CHANGE OF MAILING ADDRESS 2017-03-31 109 Rutland Blvd, West Palm Beach, FL 33405 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-31 109 Rutland Blvd, West Palm Beach, FL 33405 No data
REINSTATEMENT 2014-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
NAME CHANGE AMENDMENT 2013-06-03 MINE-NRG, INC. No data
REGISTERED AGENT NAME CHANGED 2013-04-30 DUBOIS, JOHN R No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State