Search icon

ENERGY LIGHTING & CHEMICALS OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: ENERGY LIGHTING & CHEMICALS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENERGY LIGHTING & CHEMICALS OF FLORIDA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 16 Oct 1981 (44 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: F48771
FEI/EIN Number 133090611

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

Address: 4410 N. STATE RD. 7, BLDG. J-11, FT. LAUDERDALE, FL, 33319, US
Mail Address: P.O. BOX 9874, FT LAUDERDALE, FL, 33310, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
APPEL D. STEVEN Director 4410 N. STATE RD. #7, FT. LAUDERDALE, FL, 33319
APPEL A. MICHAEL Director 4410 N STATE RD., #7, FT LAUDERDALE, FL
APPEL A. MICHAEL Agent 4410 N. STATE RD. #7, FT LAUDERDALE, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 1995-03-30 4410 N. STATE RD. #7, FT LAUDERDALE, FL 33319 -
CHANGE OF PRINCIPAL ADDRESS 1994-11-23 4410 N. STATE RD. 7, BLDG. J-11, FT. LAUDERDALE, FL 33319 -
CHANGE OF MAILING ADDRESS 1993-02-23 4410 N. STATE RD. 7, BLDG. J-11, FT. LAUDERDALE, FL 33319 -
REGISTERED AGENT NAME CHANGED 1993-02-23 APPEL, A. MICHAEL -

Documents

Name Date
ANNUAL REPORT 2000-04-18
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-02-04
ANNUAL REPORT 1997-08-06
ANNUAL REPORT 1996-07-18
ANNUAL REPORT 1995-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State