Search icon

ENERDEL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ENERDEL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Oct 2004 (21 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: F04000006161
FEI/EIN Number 201764104

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

Address: 3619 w. 73rd st., suite 2, anderson, IN, 46011-9608, US
Mail Address: 3619 w. 73rd st., suite 2, anderson, IN, 46011-9608, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Balog Andrew Secretary 8740 Hague Road, Indianapolis, IN, 46256
Canada Michael Chief Executive Officer 8740 Hague Road, Indianapolis, IN, 46256
Pikalov Alexey Chief Financial Officer 8740 Hague Road, Indianapolis, IN, 46256
Herbert Paul Director 8740 Hague Road, Indianapolis, IN, 46256
Serebryakov Dmitry Director 8740 Hague Road, Indianapolis, IN, 46256

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001311722
Phone:
954-556-4020

Latest Filings

Form type:
REGDEX
File number:
021-71953
Filing date:
2004-12-13
File:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-04 3619 w. 73rd st., suite 2, anderson, IN 46011-9608 -
CHANGE OF MAILING ADDRESS 2022-04-04 3619 w. 73rd st., suite 2, anderson, IN 46011-9608 -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000706968 ACTIVE 1000001018602 BROWARD 2024-10-30 2034-11-06 $ 957.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J07000034051 TERMINATED 1000000041756 43549 579 2007-02-05 2027-02-07 $ 34,423.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
Reg. Agent Resignation 2023-09-14
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-07-25
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-25
AMENDED ANNUAL REPORT 2013-08-23
ANNUAL REPORT 2013-04-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State