Search icon

ENERGY ALLIANCE CORPORATION

Company Details

Entity Name: ENERGY ALLIANCE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Jul 2009 (16 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P09000063912
FEI/EIN Number 800517036
Address: 8710 W. HILLSBOROUGH AVE, SUITE 201, TAMPA, FL, 33615, US
Mail Address: 8710 W. HILLSBOROUGH AVE, SUITE 201, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
VILLANUEVA JORGE Agent 8710 W. HILLSBOROUGH AVE, TAMPA, FL, 33615

President

Name Role Address
VILLANUEVA JORGE President 8710 W. HILLSBOROUGH AVE - SUITE 201, TAMPA, FL, 33615

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000022506 BREAKTHROUGH MARKETING GROUP EXPIRED 2010-03-10 2015-12-31 No data 6601 MEMORIAL HWY, SUITE 104, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-28 8710 W. HILLSBOROUGH AVE, SUITE 201, TAMPA, FL 33615 No data
CHANGE OF MAILING ADDRESS 2012-04-28 8710 W. HILLSBOROUGH AVE, SUITE 201, TAMPA, FL 33615 No data
REGISTERED AGENT NAME CHANGED 2012-04-28 VILLANUEVA, JORGE No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-28 8710 W. HILLSBOROUGH AVE, SUITE 201, TAMPA, FL 33615 No data
NAME CHANGE AMENDMENT 2009-11-30 ENERGY ALLIANCE CORPORATION No data

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-02-25
Name Change 2009-11-30
Domestic Profit 2009-07-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State