Search icon

I.E.L. ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: I.E.L. ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

I.E.L. 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: 22 Jun 2001 (24 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P01000062643
FEI/EIN Number 651123923

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

Mail Address: 20178 PALM ISLAND DR, BOCA RATON, FL, 33498
Address: 801 N CONGRESS AVENUE, 707, BOYNTON BEACH, FL, 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SASLAFSKY GUSTAVO Director 20178 PALM ISLAND DR, BOCA RATON, FL, 33498
SASLAFSKY MARIA Director 20178 PALM ISLAND DR, BOCA RATON, FL, 33498
SASLAFSKY GUSTAVO Agent 20178 PALM ISLAND DR, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2004-01-29 SASLAFSKY, GUSTAVO -
REGISTERED AGENT ADDRESS CHANGED 2004-01-29 20178 PALM ISLAND DR, BOCA RATON, FL 33498 -
CHANGE OF MAILING ADDRESS 2003-07-23 801 N CONGRESS AVENUE, 707, BOYNTON BEACH, FL 33426 -
CHANGE OF PRINCIPAL ADDRESS 2002-12-02 801 N CONGRESS AVENUE, 707, BOYNTON BEACH, FL 33426 -
REINSTATEMENT 2002-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000174606 TERMINATED 1000000577241 PALM BEACH 2014-01-22 2034-02-07 $ 1,863.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-02-11
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State