Search icon

FIRST NATION ENERGY ALTERNATIVES, INC.

Company Details

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

Agent

Name Role Address
RABORG CHRISTOPHER Agent 1191 E Newport Center Dr., Deerfield Beach, FL, 33442

President

Name Role Address
MONTEAU HAROLD President P.O BOX 148, WORLEY, ID, 83876

Director

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

Vice President

Name Role Address
OCEOLA MAX Vice President 3301 NORTH 63RD AVE., HOLLYWOOD, FL, 33024

Secretary

Name Role Address
RABORG CHRISTOPHER Secretary 1191 E Newport Center Dr., Deerfield Beach, FL, 33442

Events

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

Documents

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