Entity Name: | THE ENERGY CONNECTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE ENERGY CONNECTION, 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: | 08 May 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Mar 2021 (4 years ago) |
Document Number: | P08000046786 |
FEI/EIN Number |
262539664
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3690 OAKSHADE ROAD, CENTURY, FL, 32535 |
Mail Address: | 3690 OAKSHADE ROAD, CENTURY, FL, 32535 |
ZIP code: | 32535 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRYAN TERRY D | Vice President | 3690 OAKSHADE ROAD, CENTURY, FL, 32535 |
BRYAN SHEILA M | President | 3690 OAKSHADE ROAD, CENTURY, FL, 32535 |
BRYAN TERRY D | Agent | 3690 OAKSHADE ROAD, CENTURY, FL, 32535 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-03-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-03-21 | BRYAN, TERRY D | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-04-19 |
REINSTATEMENT | 2021-03-21 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-06-30 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State