Entity Name: | ENERGY CRISIS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ENERGY CRISIS 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: | 17 Dec 2013 (11 years ago) |
Document Number: | P13000099963 |
FEI/EIN Number |
46-4319729
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6242 FLORIDA CIRCLE EAST, APOLLO BEACH, FL, 33572, US |
Mail Address: | 6242 FLORIDA CIRCLE EAST, APOLLO BEACH, FL, 33572, US |
ZIP code: | 33572 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CATALANI JOSEPH A | President | 6242 Florida Circle East, Apollo Beach, FL, 33572 |
CATALANI JOSEPH A | Chairman | 6242 Florida Circle East, Apollo Beach, FL, 33572 |
CATALANI JOSEPH A | Agent | 6242 FLORIDA CIRCLE EAST, APOLLO BEACH, FL, 33572 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2015-02-17 | 6242 FLORIDA CIRCLE EAST, APOLLO BEACH, FL 33572 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-17 | 6242 FLORIDA CIRCLE EAST, APOLLO BEACH, FL 33572 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-07-24 | 6242 FLORIDA CIRCLE EAST, APOLLO BEACH, FL 33572 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-07-11 |
Date of last update: 02 May 2025
Sources: Florida Department of State