Entity Name: | GENERAL ENERGY & ENGINEERING CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GENERAL ENERGY & ENGINEERING CORP. 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: | 28 Apr 2010 (15 years ago) |
Document Number: | P10000036819 |
FEI/EIN Number |
272469078
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8558 NW 70th St, Miami, FL, 33166, US |
Mail Address: | 6724 SW 114 PL, #G, Miami, FL, 33173, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUERTA CARLOS A | President | 8558 NW 70th St, Miami, FL, 33166 |
HUERTA CARLOS A | Secretary | 8558 NW 70th St, Miami, FL, 33166 |
HUERTA CARLOS A | Director | 8558 NW 70th St, Miami, FL, 33166 |
HUERTA CARLOS A | Agent | 8558 NW 70th St, Miami, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-15 | 8558 NW 70th St, Miami, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-15 | 8558 NW 70th St, Miami, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2020-06-22 | 8558 NW 70th St, Miami, FL 33166 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-02-25 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State