Search icon

INLINE LEAK DETECTION INC. - Florida Company Profile

Company Details

Entity Name: INLINE LEAK DETECTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INLINE LEAK DETECTION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Sep 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Feb 2009 (16 years ago)
Document Number: P01000095240
FEI/EIN Number 651157094

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

Address: 12316 ST SIMON DRIVE, BOCA RATON, FL, 33428
Mail Address: 12316 ST SIMON DRIVE, BOCA RATON, FL, 33428
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ EFRAIM B President 12316 ST SIMON DR, BOCA RATON, FL, 33428
MELENDEZ GLADYS Agent 6402 PEMBROKE ROAD, MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-04-19 6402 PEMBROKE ROAD, MIRAMAR, FL 33023 -
REGISTERED AGENT NAME CHANGED 2009-02-17 MELENDEZ, GLADYS -
CANCEL ADM DISS/REV 2009-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2002-11-04 12316 ST SIMON DRIVE, BOCA RATON, FL 33428 -
CHANGE OF MAILING ADDRESS 2002-11-04 12316 ST SIMON DRIVE, BOCA RATON, FL 33428 -
AMENDMENT 2002-04-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000363799 TERMINATED 1000000272446 BROWARD 2012-04-24 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J12000351505 TERMINATED 1000000269550 BROWARD 2012-04-18 2032-05-02 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-27

Date of last update: 01 May 2025

Sources: Florida Department of State