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 |
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 |
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 | - | - |
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