Search icon

EGM ENERGIES INC - Florida Company Profile

Company Details

Entity Name: EGM ENERGIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EGM ENERGIES 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: 11 Mar 2014 (11 years ago)
Date of dissolution: 10 Sep 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Sep 2021 (4 years ago)
Document Number: P14000022238
FEI/EIN Number 37-1752988

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

Address: 1830 WOODPOINTE DRIVE, WINTER HAVEN, FL, 33884, US
Mail Address: 1830 Woodpointe Drive, Winter Haven, FL, 33884, US
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENKINS ROBERT E President 1830 WOODPOINTE DRIVE, WINTER HAVEN, FL, 33884
JENKINS ROBERT E Director 1830 WOODPOINTE DRIVE, WINTER HAVEN, FL, 33884
JENKINS ROBERT E Agent 1830 WOODPOINTE DRIVE, WINTER HAVEN, FL, 33884

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-09-10 - -
CHANGE OF MAILING ADDRESS 2019-02-11 1830 WOODPOINTE DRIVE, WINTER HAVEN, FL 33884 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2017-03-23 - -
NAME CHANGE AMENDMENT 2017-03-23 EGM ENERGIES INC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-09-10
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-26
Reinstatement 2017-03-24
Name Change 2017-03-23
Domestic Profit 2014-03-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State