Entity Name: | FLORIDA ENERGY MANAGEMENT GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA ENERGY MANAGEMENT GROUP, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 Apr 2010 (15 years ago) |
Document Number: | P10000035743 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 581 EAST SR 434, SUITE 1000, LONGWOOD, FL, 32750, US |
Mail Address: | 581 EAST SR 434, SUITE 1000, LONGWOOD, FL, 32750, US |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STANPHILL JEFFREY L | President | 581 EAST SR 434, LONGWOOD, FL, 32750 |
HARTWELL LISA | Agent | 581 EAST SR 434, LONGWOOD, FL, 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-01-19 | 581 EAST SR 434, SUITE 1000, LONGWOOD, FL 32750 | - |
CHANGE OF MAILING ADDRESS | 2015-01-19 | 581 EAST SR 434, SUITE 1000, LONGWOOD, FL 32750 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-19 | 581 EAST SR 434, SUITE 1000, LONGWOOD, FL 32750 | - |
REGISTERED AGENT NAME CHANGED | 2011-07-05 | HARTWELL, LISA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-09 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-01-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State