Search icon

LUX ENERGIES, INC. - Florida Company Profile

Company Details

Entity Name: LUX ENERGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUX 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: 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: 21 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2024 (6 months ago)
Document Number: P16000008812
FEI/EIN Number 26-2130203

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

Address: 879 Cardinal Ave, Rockledge, FL, 32955, US
Mail Address: 879 Cardinal Ave, Rockledge, FL, 32955, US
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAHLGREN ERIC Director 879 Cardinal Ave, Rockledge, FL, 32955
DAHLGREN ERIC Agent 879 Cardinal Ave, Rockledge, FL, 32955

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-10-17 879 Cardinal Ave, Rockledge, FL 32955 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-17 879 Cardinal Ave, Rockledge, FL 32955 -
CHANGE OF MAILING ADDRESS 2024-10-17 879 Cardinal Ave, Rockledge, FL 32955 -
REGISTERED AGENT NAME CHANGED 2024-10-17 DAHLGREN, ERIC -
REINSTATEMENT 2024-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2024-10-17
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-10-03
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-02
Domestic Profit 2016-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State