Search icon

FEALY ENTERPRISES, INC. - Florida Company Profile

Company Details

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

FEALY ENTERPRISES, 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: 15 Jun 2000 (25 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P00000059878
FEI/EIN Number 651038291

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

Address: 11850 NW 31ST PLACE, SUNRISE, FL, 33323
Mail Address: P.O. BOX 450807, SUNRISE, FL, 33345-0807
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEALY KEVIN P President 11850 NW 31ST PLACE, SUNRISE, FL, 33323
FEALY KEVIN P Secretary 11850 NW 31ST PLACE, SUNRISE, FL, 33323
FEALY KEVIN P Treasurer 11850 NW 31ST PLACE, SUNRISE, FL, 33323
FEALY KEVIN P Agent 11850 NW 31ST PLACE, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
NAME CHANGE AMENDMENT 2002-04-08 FEALY ENTERPRISES, INC. -
CHANGE OF MAILING ADDRESS 2002-04-03 11850 NW 31ST PLACE, SUNRISE, FL 33323 -
NAME CHANGE AMENDMENT 2001-05-03 NEURO LINGUISTIC INSTITUTE, INC. -

Documents

Name Date
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-01-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State