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 |
Name | Role | Address |
---|---|---|
HUTTERLY, JOHN T | Agent | 1470 Don Street, NAPLES, FL 34104 |
Name | Role | Address |
---|---|---|
HUTTERLY, JOHN T | President | 1470 Don Street, NAPLES, FL 34104 |
Name | Role | Address |
---|---|---|
HUTTERLY, JOHN T | Director | 1470 Don Street, NAPLES, FL 34104 |
SULECKI, TIMOTHY A | Director | 1470 DON ST, NAPLES, FL 34104 |
Name | Role | Address |
---|---|---|
RULE, MARY ANN | Treasurer | 1470 DON STREET, NAPLES, FL 34104 |
Name | Role | Address |
---|---|---|
SULECKI, TIMOTHY A | Secretary | 1470 DON ST, NAPLES, FL 34104 |
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 |
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