Entity Name: | SIERRA FOX ENERGY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SIERRA FOX ENERGY, 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: | 02 Jan 2014 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Sep 2014 (11 years ago) |
Document Number: | P14000000642 |
FEI/EIN Number |
46-4425014
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4888 Davis Boulevard, Naples, FL, 34104, US |
Mail Address: | 4888 Davis Boulevard, Naples, FL, 34104, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cimaglia Louis E | President | 2126 Millhaven Drive, Edgewater, MD, 21037 |
Laundrie MiKe E | Agent | 4888 Davis Boulevard, Naples, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-17 | 4888 Davis Boulevard, 285, Naples, FL 34104 | - |
CHANGE OF MAILING ADDRESS | 2020-06-17 | 4888 Davis Boulevard, 285, Naples, FL 34104 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-17 | Laundrie, MiKe E | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-17 | 4888 Davis Boulevard, 285, Naples, FL 34104 | - |
AMENDMENT | 2014-09-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State