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 |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
0001311722 | 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 | |||||||||
|
Form type | REGDEX |
File number | 021-71953 |
Filing date | 2004-12-13 |
File | View File |
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 |
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 | - | - |
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 |
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 Apr 2025
Sources: Florida Department of State