Search icon

GRENENTEC ENERGY SOLUTIONS, INC.

Company Details

Entity Name: GRENENTEC ENERGY SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Jan 2009 (16 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Oct 2015 (9 years ago)
Document Number: P09000002727
FEI/EIN Number 272122361
Address: 1516 se 46th lane #2, Cape Coral, FL, 33904, US
Mail Address: 1516 se 46th lane #2, Cape Coral, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
SIFRAR BRIAN C Agent 1516 se 46th lane #2, Cape Coral, FL, 33904

President

Name Role Address
SIFRAR BRIAN C President 2804 SE 18th Ct, CAPE CORAL, FL, 33904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000011290 PANTRONIC DISPLAYS ACTIVE 2020-01-24 2025-12-31 No data 1516 SE 46TH LANE, CAPE CORAL, FL, 33904
G11000061880 GRENENTEC ENERGY SOLUTIONS EXPIRED 2011-06-20 2016-12-31 No data 1203 SE 30TH TERRACE, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 1516 se 46th lane #2, Cape Coral, FL 33904 No data
CHANGE OF MAILING ADDRESS 2019-02-11 1516 se 46th lane #2, Cape Coral, FL 33904 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 1516 se 46th lane #2, Cape Coral, FL 33904 No data
NAME CHANGE AMENDMENT 2015-10-22 GRENENTEC ENERGY SOLUTIONS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-01
Name Change 2015-10-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State