Search icon

ZNERGY, INC - Florida Company Profile

Company Details

Entity Name: ZNERGY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZNERGY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Feb 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P12000017121
FEI/EIN Number 45-4607092

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6102 SOUTH MACDILL AVENUE STE G, TAMPA, FL, 33611, US
Mail Address: 6102 SOUTH MACDILL AVENUE STE G, TAMPA, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Floyd Christopher J President 6102 South MacDill Avenue, Tampa, FL, 33611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-08-02 6102 SOUTH MACDILL AVENUE STE G, TAMPA, FL 33611 -
REGISTERED AGENT NAME CHANGED 2017-08-02 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2017-08-02 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2017-08-02 6102 SOUTH MACDILL AVENUE STE G, TAMPA, FL 33611 -
REINSTATEMENT 2015-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
Reg. Agent Change 2017-08-02
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
REINSTATEMENT 2015-04-20
Domestic Profit 2012-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State