Entity Name: | NORTH AMERICAN ENERGY ADVISORY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NORTH AMERICAN ENERGY ADVISORY, 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: | 18 Dec 2014 (10 years ago) |
Document Number: | P14000100552 |
FEI/EIN Number |
47-2583549
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8 EVONAIRE CIRCLE, BELLEAIR, FL, 33756, US |
Mail Address: | 1315 Cleveland Street, Clearwater, FL, 33755, US |
ZIP code: | 33756 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATHERS ALBERT J | Chief Executive Officer | 8 EVONAIRE CIRCLE, BELLEAIR, FL, 33756 |
Mastorides Jeannie | Sr | 1315 Cleveland Street, Clearwater, FL, 33755 |
Mastorides Jeannie | Vice President | 1315 Cleveland Street, Clearwater, FL, 33755 |
Mastorides Jeannie D | Agent | 1315 Cleveland Street, Clearwater, FL, 33755 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-03 | Mastorides, Jeannie D | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-03 | 1315 Cleveland Street, Clearwater, FL 33755 | - |
CHANGE OF MAILING ADDRESS | 2019-03-05 | 8 EVONAIRE CIRCLE, BELLEAIR, FL 33756 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-03-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State