Search icon

AUDEL, INC. - Florida Company Profile

Company Details

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

AUDEL, 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: 25 Aug 1988 (37 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: M96236
FEI/EIN Number 592936844

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

Address: 577 FOX HUNT CIRCLE, LONGWOOD, FL, 32750, US
Mail Address: 577 FOX HUNT CIRCLE, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEHLINGER AUDREY C Director 577 FOX HUNT CIR., LONGWOOD, FL
DEHLINGER AUDREY C President 577 FOX HUNT CIR., LONGWOOD, FL
DEHLINGER AUDREY C Agent 577 FOX HUNT CR., LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 1996-05-14 577 FOX HUNT CIRCLE, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 1996-05-14 577 FOX HUNT CIRCLE, LONGWOOD, FL 32750 -
REGISTERED AGENT NAME CHANGED 1996-05-14 DEHLINGER, AUDREY C -
REGISTERED AGENT ADDRESS CHANGED 1996-05-14 577 FOX HUNT CR., LONGWOOD, FL 32750 -

Documents

Name Date
ANNUAL REPORT 2005-01-27
ANNUAL REPORT 2004-07-15
ANNUAL REPORT 2003-01-08
ANNUAL REPORT 2002-01-27
ANNUAL REPORT 2001-02-08
ANNUAL REPORT 2000-02-27
ANNUAL REPORT 1999-02-06
ANNUAL REPORT 1998-01-28
ANNUAL REPORT 1997-01-14
ANNUAL REPORT 1996-05-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State