Search icon

ADEL INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: ADEL INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADEL INTERNATIONAL, 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: 21 Dec 1989 (35 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: L38824
FEI/EIN Number 581880550

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

Address: 505 WEKIVA SPRINGS RD., SUITE 800, LONGWOOD, FL, 32779
Mail Address: 505 WEKIVA SPRINGS RD., SUITE 800, LONGWOOD, FL, 32779
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOHAMED ADEL Director 97 SEELEY STREET, BROOKLYN, NY, 11218
KEIDASH PHILIP F Agent 505 WEKIVA SPRINGS RD., LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 1997-05-05 505 WEKIVA SPRINGS RD., SUITE 800, LONGWOOD, FL 32779 -
CHANGE OF PRINCIPAL ADDRESS 1997-05-05 505 WEKIVA SPRINGS RD., SUITE 800, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 1997-05-05 505 WEKIVA SPRINGS RD., SUITE 800, LONGWOOD, FL 32779 -
REGISTERED AGENT NAME CHANGED 1997-05-05 KEIDASH, PHILIP FESQ. -
REINSTATEMENT 1996-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 1997-05-05
ANNUAL REPORT 1997-04-28
REINSTATEMENT 1996-12-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State