Search icon

ENERGENICS CORPORATION

Company Details

Entity Name: ENERGENICS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Aug 1992 (33 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 29 Dec 2000 (24 years ago)
Document Number: V55658
FEI/EIN Number 65-0349982
Address: 1470 DON ST, NAPLES, FL 34104
Mail Address: 1470 DON ST, NAPLES, FL 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
HUTTERLY, JOHN T Agent 1470 Don Street, NAPLES, FL 34104

President

Name Role Address
HUTTERLY, JOHN T President 1470 Don Street, NAPLES, FL 34104

Director

Name Role Address
HUTTERLY, JOHN T Director 1470 Don Street, NAPLES, FL 34104
SULECKI, TIMOTHY A Director 1470 DON ST, NAPLES, FL 34104

Treasurer

Name Role Address
RULE, MARY ANN Treasurer 1470 DON STREET, NAPLES, FL 34104

Secretary

Name Role Address
SULECKI, TIMOTHY A Secretary 1470 DON ST, NAPLES, FL 34104

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 1470 Don Street, NAPLES, FL 34104 No data
AMENDED AND RESTATEDARTICLES 2000-12-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-01-30 1470 DON ST, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 1998-01-30 1470 DON ST, NAPLES, FL 34104 No data
REGISTERED AGENT NAME CHANGED 1995-04-24 HUTTERLY, JOHN T No data
NAME CHANGE AMENDMENT 1992-09-17 ENERGENICS CORPORATION No data

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State