Search icon

G+W ENERGYTEC INC. - Florida Company Profile

Company Details

Entity Name: G+W ENERGYTEC INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G+W ENERGYTEC 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: 14 Oct 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P13000084249
FEI/EIN Number 48-1309002

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

Address: 444 Brickell Avenue, Miami, FL, 33131, US
Mail Address: 444 Brickell Avenue, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Baier Gordon PCDS 100 Chesterfield Business Pkwy, Chesterfield, MO, 63005
Baier Cynthia M Vice President 100 Chesterfield Business Pkwy, Chesterfield, MO, 63005
ALTON NORTH AMERICA INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-20 444 Brickell Avenue, Suite 700, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2020-03-20 444 Brickell Avenue, Suite 700, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-20 444 BRICKELL AVENUE, SUITE 700, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-03-04
Domestic Profit 2013-10-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State