![Florida Division of Corporations](/Content/images/logo.png)
Detail by Officer/Registered Agent Name
Foreign Profit Corporation
SUSTAINABLE ENERGY TECHNOLOGIES, INC.
Filing Information
F22000001427
84-3771645
02/22/2022
DE
ACTIVE
Principal Address
Changed: 03/10/2023
12901 MCGREGOR BLVD
Ste 20 #150
FT MYERS, FL 33919
Ste 20 #150
FT MYERS, FL 33919
Changed: 03/10/2023
Mailing Address
Changed: 03/10/2023
12901 MCGREGOR BLVD
Ste 20 #150
FT MYERS, FL 33919
Ste 20 #150
FT MYERS, FL 33919
Changed: 03/10/2023
Registered Agent Name & Address
TK REGISTERED AGENT, INC.
101 E KENNEDY BLVD., STE 2700
TAMPA, FL 33602
TAMPA, FL 33602
Officer/Director Detail
Name & Address
Title Director
DICKEMANN, WILLIAM
Title Director
STEIGER, JOSHUA
Title President
SANDERS, CHRIS
Title Director
ESPER, MARK
Title Chief Administrative Officer, Secretary Treasurer
SANDERS, TARA
Title Director
DANN, LYNN
Title Director
DICKEMANN, WILLIAM
12901 MCGREGOR BLVD
Ste 20 #150
FT MYERS, FL 33919
Ste 20 #150
FT MYERS, FL 33919
Title Director
STEIGER, JOSHUA
12901 MCGREGOR BLVD
Ste 20 #150
FT MYERS, FL 33919
Ste 20 #150
FT MYERS, FL 33919
Title President
SANDERS, CHRIS
4547 PINE ISLAND RD #86
MATLACHA, FL 33993
MATLACHA, FL 33993
Title Director
ESPER, MARK
12901 MCGREGOR BLVD
Ste 20 #150
FT MYERS, FL 33919
Ste 20 #150
FT MYERS, FL 33919
Title Chief Administrative Officer, Secretary Treasurer
SANDERS, TARA
12901 MCGREGOR BLVD
Ste 20 #150
FT MYERS, FL 33919
Ste 20 #150
FT MYERS, FL 33919
Title Director
DANN, LYNN
12901 MCGREGOR BLVD
Ste 20 #150
FT MYERS, FL 33919
Ste 20 #150
FT MYERS, FL 33919
Annual Reports
Report Year | Filed Date |
2023 | 03/10/2023 |
2024 | 03/20/2024 |
Document Images
03/20/2024 -- ANNUAL REPORT | View image in PDF format |
03/10/2023 -- ANNUAL REPORT | View image in PDF format |
02/22/2022 -- Foreign Profit | View image in PDF format |