Search icon

NET 0 ENERGY HOMES, INC. - Florida Company Profile

Company Details

Entity Name: NET 0 ENERGY HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NET 0 ENERGY HOMES, 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: 22 Jan 2013 (12 years ago)
Document Number: P13000008283
FEI/EIN Number 47-2505798

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

Address: 450 Neptune Rd, Juno Beach, FL, 33408, US
Mail Address: PO BOX 14864, NORTH PALM BEACH, FL, 33408
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURROWS Marc President PO Box 14864, North Palm Beach, FL, 33408
BURROWS Marc Treasurer PO Box 14864, North Palm Beach, FL, 33408
BURROWS Marc Vice President PO Box 14864, North Palm Beach, FL, 33408
BURROWS Marc Agent 450 NEPTUNE RD, JUNO BEACH, FL, 33408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000092542 TRADEWIND SOLAR ACTIVE 2017-08-22 2027-12-31 - PO BOX 14864, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-09-13 450 Neptune Rd, Juno Beach, FL 33408 -
REGISTERED AGENT NAME CHANGED 2016-09-13 BURROWS, Marc -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-08-12
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-05
AMENDED ANNUAL REPORT 2016-09-13
ANNUAL REPORT 2016-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State