Entity Name: | EXERGY & COGENERATION INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EXERGY & COGENERATION 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: | 11 Apr 2016 (9 years ago) |
Last Event: | REVOCATION OF VOLUNTARY DISSOLUT |
Event Date Filed: | 02 Jun 2017 (8 years ago) |
Document Number: | P16000033000 |
FEI/EIN Number |
81-2624960
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 371 S HOLLYBROOK DR SUITE 202, HOLLYWOOD, FL, 33025, US |
Mail Address: | 371 S HOLLYBROOK DR SUITE 202, HOLLYWOOD, FL, 33025, US |
ZIP code: | 33025 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ PALOMO GUILLERMO | President | 371 S HOLLYBROOK DR SUITE 202, HOLLYWOOD, FL, 33025 |
DEL TORO MOISES J | Agent | 7951 RIVIERA BLVD STE 401, MIRAMAR, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-02-09 | DEL TORO, MOISES J | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-09 | 7951 RIVIERA BLVD STE 401, MIRAMAR, FL 33023 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-10 | 371 S HOLLYBROOK DR SUITE 202, HOLLYWOOD, FL 33025 | - |
CHANGE OF MAILING ADDRESS | 2021-02-10 | 371 S HOLLYBROOK DR SUITE 202, HOLLYWOOD, FL 33025 | - |
REVOCATION OF VOLUNTARY DISSOLUT | 2017-06-02 | - | - |
VOLUNTARY DISSOLUTION | 2017-03-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-07-28 |
Revocation of Dissolution | 2017-06-02 |
VOLUNTARY DISSOLUTION | 2017-03-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State