Search icon

INNERGY CREATIVES INC - Florida Company Profile

Company Details

Entity Name: INNERGY CREATIVES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INNERGY CREATIVES 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: 29 Aug 2019 (6 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 09 Mar 2020 (5 years ago)
Document Number: P19000069528
FEI/EIN Number 84-3019198

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

Address: 400 LAKEVIEW DRIVE, CORAL SPRINGS, FL, 33071, US
Mail Address: 400 Lakeview Dr, CORAL SPRINGS, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORDON QUENCY President 1577 NW 91st Ave, CORAL SPRINGS, FL, 33071
GORDON PORSHIA J Vice President 1577 NW 91ST AVE, CORAL SPRINGS, FL, 33071
GORDON QUENCY Agent 1577 NW 91st Ave, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-22 400 LAKEVIEW DRIVE, CORAL SPRINGS, FL 33071 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-22 1577 NW 91st Ave, Apt 01213, CORAL SPRINGS, FL 33071 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-31 400 LAKEVIEW DRIVE, CORAL SPRINGS, FL 33071 -
AMENDMENT AND NAME CHANGE 2020-03-09 INNERGY CREATIVES INC -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-03-31
Amendment and Name Change 2020-03-09
ANNUAL REPORT 2020-03-02
Domestic Profit 2019-08-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State