Search icon

ENERGY RESOURCES GROUP, INC. - Florida Company Profile

Company Details

Entity Name: ENERGY RESOURCES GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENERGY RESOURCES GROUP, 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: 12 Mar 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Dec 1999 (25 years ago)
Document Number: P97000022657
FEI/EIN Number 650740738

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

Address: 100 Island Sanctuary, Vero Beach, FL, 32963, US
Mail Address: 100 Island Sanctuary, Vero Beach, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shapiro Leonard President Energy Resources Group, Inc, Vero Beach, FL, 32963
Shapiro Jeffrey SEsq. Agent JEFFREY SCOTT SHAPIRO,P.A., BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-10 Shapiro, Jeffrey Scott, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2023-03-10 JEFFREY SCOTT SHAPIRO,P.A., 5550 GLADES ROAD, SUITE 500, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-07 100 Island Sanctuary, Vero Beach, FL 32963 -
CHANGE OF MAILING ADDRESS 2020-03-07 100 Island Sanctuary, Vero Beach, FL 32963 -
REINSTATEMENT 1999-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State