2G CENERGY POWER SYSTEMS TECHNOLOGIES INC. - Florida Company Profile

Entity Name: | 2G CENERGY POWER SYSTEMS TECHNOLOGIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Sep 2009 (16 years ago) |
Date of dissolution: | 18 Oct 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Oct 2016 (9 years ago) |
Document Number: | P09000076033 |
FEI/EIN Number | 270961355 |
Address: | 205 Commercial Drive, St. Augustine, FL, 32092, US |
Mail Address: | 205 Commercial Drive, St. Augustine, FL, 32092, US |
ZIP code: | 32092 |
City: | Saint Augustine |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brockhaus Dietmar | Director | 205 Commercial Drive, St. Augustine, FL, 32092 |
GROTHOLT CHRISTIAN | Director | 205 Commercial Drive, St. Augustine, FL, 32092 |
Kraus Hans-Michael | Secretary | 1230 Peachtree St. NE, Atlanta, GA, 30309 |
Glenister Paul | Chief Executive Officer | 205 Commercial Drive, St. Augustine, FL, 32092 |
Tasin Aaron | Vice President | 205 Commercial Drive, St. Augustine, FL, 32092 |
Tasin Aaron | Secretary | 205 Commercial Drive, St. Augustine, FL, 32092 |
Hans Edward | Director | 205 Commercial Drive, St. Augustine, FL, 32092 |
SMITH, GAMBRELL & RUSSELL, LLP | Agent | 50 NORTH LAURA ST., JACKSONVILLE, FL, 32202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-10-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-02-26 | SMITH, GAMBRELL & RUSSELL, LLP | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-26 | 50 NORTH LAURA ST., SUITE 2600, JACKSONVILLE, FL 32202 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-10 | 205 Commercial Drive, St. Augustine, FL 32092 | - |
CHANGE OF MAILING ADDRESS | 2013-04-10 | 205 Commercial Drive, St. Augustine, FL 32092 | - |
NAME CHANGE AMENDMENT | 2012-03-07 | 2G CENERGY POWER SYSTEMS TECHNOLOGIES INC. | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2016-10-18 |
AMENDED ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2016-01-12 |
ANNUAL REPORT | 2015-04-15 |
Reg. Agent Change | 2015-02-26 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-10 |
ANNUAL REPORT | 2012-04-30 |
Name Change | 2012-03-07 |
ANNUAL REPORT | 2011-05-20 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State