Search icon

ENERGIZED4U, INC. - Florida Company Profile

Company Details

Entity Name: ENERGIZED4U, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENERGIZED4U, 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: 27 Mar 2018 (7 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P18000029288
FEI/EIN Number 82-5081893

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

Address: 1503 LAKE POLO DRIVE, ODESSA, FL, 33556, US
Mail Address: 1503 LAKE POLO DRIVE, ODESSA, FL, 33556, US
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG TRACY A President 1503 LAKE POLO DRIVE, ODESSA, FL, 33556
YOUNG TRACY A Director 1503 LAKE POLO DRIVE, ODESSA, FL, 33556
YOUNG DARYL G Treasurer 1503 LAKE POLO DRIVE, ODESSA, FL, 33556
YOUNG DARYL G Secretary 1503 LAKE POLO DRIVE, ODESSA, FL, 33556
YOUNG DARYL G Agent 1503 LAKE POLO DRIVE, ODESSA, FL, 33556

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000084775 CYCLEBAR EXPIRED 2018-08-02 2023-12-31 - 1503 LAKE POLO DRIVE, ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-02-05
Domestic Profit 2018-03-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State