Search icon

EXERGY & COGENERATION INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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