Search icon

FELE HOLDING CORPORATION

Headquarter

Company Details

Entity Name: FELE HOLDING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Jul 2000 (25 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P00000072385
FEI/EIN Number 582574631
Address: 7957 North University Drive, Unit 149, Parkland, FL, 33067, US
Mail Address: 7957 North University Drive, Unit 149, Parkland, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FELE HOLDING CORPORATION, NEW YORK 3763765 NEW YORK

Agent

Name Role Address
BUSINESS FILING INCORPORATED Agent 1200 South Pine Island Road, Plantation, FL, 33324

Director

Name Role Address
Daniel S. Isaac Director 7957 North University Drive, Parkland, FL, 33067
Wigoda Paul Director 7957 North University Drive, Parkland, FL, 33067
Elvis Michelle Director 7957 North University Drive, Parkland, FL, 33067
Smalley Moses Director 7957 North University Drive, Parkland, FL, 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2022-01-24 BUSINESS FILING INCORPORATED No data
CHANGE OF MAILING ADDRESS 2022-01-24 7957 North University Drive, Unit 149, Parkland, FL 33067 No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 7957 North University Drive, Unit 149, Parkland, FL 33067 No data
REINSTATEMENT 2022-01-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-08-30 1200 South Pine Island Road, Plantation, FL 33324 No data
REINSTATEMENT 2013-11-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
AMENDMENT AND NAME CHANGE 2011-05-16 FELE HOLDING CORPORATION No data

Documents

Name Date
REINSTATEMENT 2022-01-24
Reg. Agent Resignation 2019-10-09
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-08-30
Reg. Agent Change 2016-06-06
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-18
Reg. Agent Change 2014-01-30
REINSTATEMENT 2013-11-13
ANNUAL REPORT 2012-02-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State