Search icon

ENERDEL, INC.

Company Details

Entity Name: ENERDEL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 27 Oct 2004 (20 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: F04000006161
FEI/EIN Number 201764104
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

Central Index Key

CIK number Mailing Address Business Address Phone
1311722 500 W CYPRES CREEK RD, SUITE 100, FT LAUDERDALE, FL, 33309 500 W CYPRES CREEK RD, SUITE 100, FT LAUDERDALE, FL, 33309 954-556-4020

Filings since 2004-12-13

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Secretary

Name Role Address
Balog Andrew Secretary 8740 Hague Road, Indianapolis, IN, 46256

Chief Executive Officer

Name Role Address
Canada Michael Chief Executive Officer 8740 Hague Road, Indianapolis, IN, 46256

Chief Financial Officer

Name Role Address
Pikalov Alexey Chief Financial Officer 8740 Hague Road, Indianapolis, IN, 46256

Director

Name Role Address
Herbert Paul Director 8740 Hague Road, Indianapolis, IN, 46256
Serebryakov Dmitry Director 8740 Hague Road, Indianapolis, IN, 46256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-04 3619 w. 73rd st., suite 2, anderson, IN 46011-9608 No data
CHANGE OF MAILING ADDRESS 2022-04-04 3619 w. 73rd st., suite 2, anderson, IN 46011-9608 No data
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State