Search icon

SIERRA FOX ENERGY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
Cimaglia Louis E President 2126 Millhaven Drive, Edgewater, MD, 21037
Laundrie MiKe E Agent 4888 Davis Boulevard, Naples, FL, 34104

Events

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 - -

Documents

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