Search icon

INTRIENERGY, INC.

Headquarter

Company Details

Entity Name: INTRIENERGY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Dec 2018 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 20 Dec 2018 (6 years ago)
Document Number: P19000001035
FEI/EIN Number 464617171
Address: 4850 Tamiami Trail N, NAPLES, FL, 34103, US
Mail Address: 4850 Tamiami Trail N, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of INTRIENERGY, INC., COLORADO 20141054104 COLORADO

Central Index Key

CIK number Mailing Address Business Address Phone
1861448 4850 TAMIAMI TRAIL N, SUITE 301, NAPLES, FL, 34103 3510 KRAFT ROAD, SUITE 200, NAPLES, FL, 34105 (239) 303-6400

Filings since 2024-04-22

Form type C-AR
File number 020-28989
Filing date 2024-04-22
Reporting date 2023-12-31
File View File

Filings since 2023-04-28

Form type C-AR
File number 020-28989
Filing date 2023-04-28
Reporting date 2022-12-31
File View File

Filings since 2023-02-08

Form type D
File number 021-472962
Filing date 2023-02-08
File View File

Filings since 2022-05-03

Form type C-AR
File number 020-28989
Filing date 2022-05-03
Reporting date 2021-12-31
File View File

Filings since 2022-04-27

Form type C-U
File number 020-28989
Filing date 2022-04-27
File View File

Filings since 2021-10-19

Form type C/A
File number 020-28989
Filing date 2021-10-19
File View File

Filings since 2021-10-19

Form type C
File number 020-28989
Filing date 2021-10-19
File View File

Filings since 2021-05-13

Form type D
File number 021-399235
Filing date 2021-05-13
File View File

Agent

Name Role
HF REGISTERED AGENTS, LLC Agent

Director

Name Role Address
COFFEY JACKIE Director 1995 Royal Road, Unit 128, Pickering, On, L1V 69
GASPARI FRANCO Director 616 WELLINGTON STREET WEST, TORONTO, ON, M5V 25
WHITNEY JEFFREY Director 2701 W 29TH ST, SIOUX FALLS, SD, 57105
POMERLEAU DANIEL Director 5012 MAXWELL CIRCLE, # 101, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-24 4850 Tamiami Trail N, Suite 301, NAPLES, FL 34103 No data
CHANGE OF MAILING ADDRESS 2022-03-24 4850 Tamiami Trail N, Suite 301, NAPLES, FL 34103 No data
REGISTERED AGENT NAME CHANGED 2020-04-27 HF REGISTERED AGENTS, LLC No data
CONVERSION 2018-12-20 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 100000189191

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-04-27
Domestic Profit 2018-12-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State