Entity Name: | FIRST NATION ENERGY ALTERNATIVES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 Jun 2009 (16 years ago) |
Date of dissolution: | 24 Jan 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Jan 2021 (4 years ago) |
Document Number: | P09000052177 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 1191 E Newport Center Dr., Deerfield Beach, FL, 33442, US |
Mail Address: | 1191 E Newport Center Dr., Deerfield Beach, FL, 33442, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RABORG CHRISTOPHER | Agent | 1191 E Newport Center Dr., Deerfield Beach, FL, 33442 |
Name | Role | Address |
---|---|---|
MONTEAU HAROLD | President | P.O BOX 148, WORLEY, ID, 83876 |
Name | Role | Address |
---|---|---|
MONTEAU HAROLD | Director | P.O BOX 148, WORLEY, ID, 83876 |
OCEOLA MAX | Director | 3301 NORTH 63RD AVE., HOLLYWOOD, FL, 33024 |
RABORG CHRISTOPHER | Director | 1191 E Newport Center Dr., Deerfield Beach, FL, 33442 |
DE GALVAO TELES JOAO | Director | MALDONADO 56 3A, MADRID, SP, 28006 |
Name | Role | Address |
---|---|---|
OCEOLA MAX | Vice President | 3301 NORTH 63RD AVE., HOLLYWOOD, FL, 33024 |
Name | Role | Address |
---|---|---|
RABORG CHRISTOPHER | Secretary | 1191 E Newport Center Dr., Deerfield Beach, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-01-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-03 | 1191 E Newport Center Dr., Ste. 103, Deerfield Beach, FL 33442 | No data |
CHANGE OF MAILING ADDRESS | 2020-04-03 | 1191 E Newport Center Dr., Ste. 103, Deerfield Beach, FL 33442 | No data |
REGISTERED AGENT NAME CHANGED | 2020-04-03 | RABORG, CHRISTOPHER | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-03 | 1191 E Newport Center Dr., Ste. 103, Deerfield Beach, FL 33442 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-01-24 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-04-05 |
AMENDED ANNUAL REPORT | 2018-05-18 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-09-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State