Search icon

ENERGIEINVESTING.COM,INC.

Headquarter

Company Details

Entity Name: ENERGIEINVESTING.COM,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Mar 2020 (5 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Jun 2022 (3 years ago)
Document Number: P20000024674
FEI/EIN Number 85-0535158
Address: 601 S Fremont Ave, Tampa, FL, 33606, US
Mail Address: 601 S Fremont Ave, Tampa, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ENERGIEINVESTING.COM,INC., KENTUCKY 1092097 KENTUCKY

Central Index Key

CIK number Mailing Address Business Address Phone
1901056 601 S FREMONT AVENUE, TAMPA, FL, 33606 601 S FREMONT AVENUE, TAMPA, FL, 33606 (321)293-6003

Filings since 2024-05-07

Form type 8-K
File number 001-41714
Filing date 2024-05-07
Reporting date 2024-05-06
File View File

Filings since 2024-04-02

Form type NT 10-K
File number 001-41714
Filing date 2024-04-02
Reporting date 2023-12-31
File View File

Filings since 2023-11-21

Form type 10-Q
File number 001-41714
Filing date 2023-11-21
Reporting date 2023-09-30
File View File

Filings since 2023-11-14

Form type NT 10-Q
File number 001-41714
Filing date 2023-11-14
Reporting date 2023-09-30
File View File

Filings since 2023-08-14

Form type 10-Q
File number 001-41714
Filing date 2023-08-14
Reporting date 2023-06-30
File View File

Filings since 2023-06-05

Form type 8-A12B
File number 001-41714
Filing date 2023-06-05
File View File

Filings since 2023-05-22

Form type 10-Q
File number 333-264132
Filing date 2023-05-22
Reporting date 2023-03-31
File View File

Filings since 2023-05-16

Form type NT 10-Q
File number 333-264132
Filing date 2023-05-16
Reporting date 2023-03-31
File View File

Filings since 2023-04-14

Form type 10-K
File number 333-264132
Filing date 2023-04-14
Reporting date 2022-12-31
File View File

Filings since 2023-03-31

Form type NT 10-K
File number 333-264132
Filing date 2023-03-31
Reporting date 2022-12-31
File View File

Filings since 2022-11-14

Form type 10-Q
File number 333-264132
Filing date 2022-11-14
Reporting date 2022-09-30
File View File

Filings since 2022-08-11

Form type 10-Q
File number 333-264132
Filing date 2022-08-11
Reporting date 2022-06-30
File View File

Filings since 2022-06-27

Form type 10-Q
File number 333-264132
Filing date 2022-06-27
Reporting date 2022-03-31
File View File

Filings since 2022-05-10

Form type EFFECT
File number 333-264132
Filing date 2022-05-10
File View File

Filings since 2022-05-06

Form type CORRESP
Filing date 2022-05-06
File View File

Filings since 2022-04-25

Form type S-1/A
File number 333-264132
Filing date 2022-04-25
File View File

Filings since 2022-04-21

Form type UPLOAD
Filing date 2022-04-21
File View File

Filings since 2022-04-05

Form type S-1
File number 333-264132
Filing date 2022-04-05
File View File

Filings since 2022-01-21

Form type UPLOAD
Filing date 2022-01-21
File View File

Filings since 2021-12-27

Form type DRS
File number 377-05885
Filing date 2021-12-27
File View File

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493000FYTIJ37RIR437 P20000024674 US-FL GENERAL ACTIVE 2020-03-17

Addresses

Legal 3458 LAKESHORE DRIVE, Tallahassee, US-FL, US, 32312
Headquarters 601 South Fremont Avenue, Tampa, US-FL, US, 33606

Registration details

Registration Date 2023-05-08
Last Update 2024-05-09
Status LAPSED
Next Renewal 2024-05-08
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P20000024674

Agent

Name Role
INCORP SERVICES, INC. Agent

President

Name Role Address
HAAS JOACHIM President 601 S Fremont Ave, Tampa, FL, 33606

Director

Name Role Address
HAAS JOACHIM Director 601 S Fremont Ave, Tampa, FL, 33606

Chief Executive Officer

Name Role Address
HAAS JOACHIM Chief Executive Officer 601 S Fremont Ave, Tampa, FL, 33606

Chief Financial Officer

Name Role Address
WEBER ACHIM Chief Financial Officer 601 S FREMONT AVE, TAMPA, FL, 33606

Secretary

Name Role Address
KASAPIDIS EFSTATHIOS Secretary 601 S FREMONT AVE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-17 INCORP SERVICES, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 No data
CHANGE OF PRINCIPAL ADDRESS 2022-09-01 601 S Fremont Ave, Tampa, FL 33606 No data
CHANGE OF MAILING ADDRESS 2022-09-01 601 S Fremont Ave, Tampa, FL 33606 No data
AMENDMENT 2022-06-07 No data No data
AMENDMENT 2021-05-24 No data No data
AMENDMENT 2021-03-04 No data No data
AMENDMENT AND NAME CHANGE 2020-12-28 ENERGIEINVESTING.COM,INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-27
Reg. Agent Change 2023-03-17
Reg. Agent Resignation 2023-02-09
Amendment 2022-06-07
Off/Dir Resignation 2022-02-28
ANNUAL REPORT 2022-01-27
AMENDED ANNUAL REPORT 2021-12-01
Amendment 2021-05-24
Amendment 2021-03-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State