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 |
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 | |||||||||
|
Form type | REGDEX |
File number | 021-71953 |
Filing date | 2004-12-13 |
File | View File |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Balog Andrew | Secretary | 8740 Hague Road, Indianapolis, IN, 46256 |
Name | Role | Address |
---|---|---|
Canada Michael | Chief Executive Officer | 8740 Hague Road, Indianapolis, IN, 46256 |
Name | Role | Address |
---|---|---|
Pikalov Alexey | Chief Financial Officer | 8740 Hague Road, Indianapolis, IN, 46256 |
Name | Role | Address |
---|---|---|
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 | 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 |
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 Feb 2025
Sources: Florida Department of State