Entity Name: | ENERTRON CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ENERTRON CORPORATION 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: | 18 Aug 2008 (17 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 30 Apr 2010 (15 years ago) |
Document Number: | P08000076969 |
FEI/EIN Number |
263200533
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 617s garcon point rd, milton, FL, 32583, US |
Mail Address: | 617s Garcon Point Road, Milton, FL, 32583, US |
ZIP code: | 32583 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANTHONY MICHAEL | President | 617s Garcon Point Rd, Milton, FL, 32583 |
HOWARD MELVYN | Treasurer | 3566 NW CLUBSIDE CIR, BOCA RATON, FL, 33496 |
ANTHONY MICHAEL | Agent | 617s garcon point rd, milton, FL, 32583 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-29 | 617s garcon point rd, milton, FL 32583 | - |
CHANGE OF MAILING ADDRESS | 2023-01-29 | 617s garcon point rd, milton, FL 32583 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-29 | 617s garcon point rd, milton, FL 32583 | - |
CANCEL ADM DISS/REV | 2010-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-04-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State