Entity Name: | SIBONEY ENERGY SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SIBONEY ENERGY SERVICES, 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: | 13 Oct 2011 (13 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Oct 2020 (4 years ago) |
Document Number: | P11000090037 |
FEI/EIN Number |
453607014
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1450 CENTREPARK BLVD, SUITE 100, WEST PALM BEACH, FL, 33401, US |
Mail Address: | 1450 CENTREPARK BLVD, SUITE 100, WEST PALM BEACH, FL, 33401, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES FOSTER SERVICE, LLC | Agent | - |
TOMEU ENRIQUE A | President | 1450 CENTREPARK BLVD, SUITE 100, WEST PALM BEACH, FL, 33401 |
TOMEU ENRIQUE A | Director | 1450 CENTREPARK BLVD, SUITE 100, WEST PALM BEACH, FL, 33401 |
CORTEZ CHRISTOPHER B | President | 1450 CENTREPARK BLVD, SUITE 100, WEST PALM BEACH, FL, 33401 |
CORTEZ CHRISTOPHER B | Secretary | 1450 CENTREPARK BLVD, SUITE 100, WEST PALM BEACH, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2020-10-27 | - | - |
AMENDMENT | 2019-01-04 | - | - |
AMENDMENT | 2018-07-12 | - | - |
AMENDMENT | 2015-09-02 | - | - |
AMENDMENT | 2015-03-04 | - | - |
AMENDMENT | 2013-07-01 | - | - |
AMENDMENT | 2012-08-16 | - | - |
AMENDMENT | 2012-06-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-20 | 1450 CENTREPARK BLVD, SUITE 100, WEST PALM BEACH, FL 33401 | - |
CHANGE OF MAILING ADDRESS | 2012-04-20 | 1450 CENTREPARK BLVD, SUITE 100, WEST PALM BEACH, FL 33401 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-07 |
Amendment | 2020-10-27 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-08 |
Amendment | 2019-01-04 |
Amendment | 2018-07-12 |
ANNUAL REPORT | 2018-03-09 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State