Entity Name: | ENERSET INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ENERSET 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: | 25 Jul 2012 (13 years ago) |
Document Number: | P12000064966 |
FEI/EIN Number |
46-0648645
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14113 NW 8 ST, SUNRISE, FL, 33325, US |
Mail Address: | 14113 NW 8 ST, SUNRISE, FL, 33325, US |
ZIP code: | 33325 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTINEZ IGNACIO J | President | 713 CRESCENT WAY, WESTON, FL, 33326 |
WHERRY LAW | Agent | 2400 WEST CYPRESS CREEK ROAD, FORT LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-10-23 | WHERRY LAW | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-23 | 2400 WEST CYPRESS CREEK ROAD, FORT LAUDERDALE, FL 33309 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-20 | 14113 NW 8 ST, SUNRISE, FL 33325 | - |
CHANGE OF MAILING ADDRESS | 2016-04-20 | 14113 NW 8 ST, SUNRISE, FL 33325 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-23 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-03-25 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-20 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State