Entity Name: | CRITERIUM ENERGY CONSULTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CRITERIUM ENERGY CONSULTING, 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: | 14 Oct 2010 (15 years ago) |
Document Number: | P10000084462 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 874 Westfield Ave., Rahway, NJ, 07065, US |
Mail Address: | 874 Westfield Ave., Rahway, NJ, 07065, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CUSMAN TULIO F | President | 874 Westfield Ave., Rahway, NJ, 07065 |
CUSMAN TULIO F | Vice President | 874 Westfield Ave., Rahway, NJ, 07065 |
CUSMAN TULIO F | Agent | 874 Westfield Ave., Rahway, FL, 07065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-16 | 874 Westfield Ave., Rahway, NJ 07065 | - |
CHANGE OF MAILING ADDRESS | 2023-02-16 | 874 Westfield Ave., Rahway, NJ 07065 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-16 | 874 Westfield Ave., Rahway, FL 07065 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-08 |
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-05-03 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 01 May 2025
Sources: Florida Department of State