Search icon

IAL POWER SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: IAL POWER SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IAL POWER SUPPLY, 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: 31 Jan 1989 (36 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: K62145
FEI/EIN Number 650132496

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

Address: 950 SE 12 ST, HIALEAH, FL, 33010
Mail Address: 950 SE 12 ST, HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRARESI DANIEL J Director 950 S.E. 12TH STREET, HIALEAH, FL
SIMKOVITZ LEONARD Vice President 950 S.E. 12TH STREET, HIALEAH, FL
WALKER RAYMOND Vice President 950 SE 12 ST., HIALEAH, FL, 33010
POLK RHONDA S Agent 950 SE 12TH STREET, HIALEAH, FL, 33010
DAWSON, HUMPHREY Assistant Secretary 950 S.E. 12TH STREET, HIALEAH, FL
HIGGINS, JOHN J. Treasurer 950 S.E. 12TH STREET, HIALEAH, FL
BATCHELOR, GEORGE E. Director 950 S.E. 12TH STREET, HIALEAH, FL
BATCHELOR, GEORGE E. Chairman 950 S.E. 12TH STREET, HIALEAH, FL
BATCHELOR, GEORGE E. President 950 S.E. 12TH STREET, HIALEAH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT NAME CHANGED 1998-05-15 POLK, RHONDA S -
REGISTERED AGENT ADDRESS CHANGED 1998-05-15 950 SE 12TH STREET, HIALEAH, FL 33010 -
CHANGE OF PRINCIPAL ADDRESS 1990-06-26 950 SE 12 ST, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 1990-06-26 950 SE 12 ST, HIALEAH, FL 33010 -

Documents

Name Date
ANNUAL REPORT 1998-05-15
ANNUAL REPORT 1997-04-07
ANNUAL REPORT 1996-04-19
ANNUAL REPORT 1995-03-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State