Search icon

ENTELEKY GROUP INC. INTL. - Florida Company Profile

Company Details

Entity Name: ENTELEKY GROUP INC. INTL.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENTELEKY GROUP INC. INTL. 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: 09 Aug 2006 (19 years ago)
Date of dissolution: 28 Oct 2010 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Oct 2010 (14 years ago)
Document Number: P06000104012
FEI/EIN Number 743192690

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

Address: 134000 SUTTON PK DR S, SUITE #1602, JACKSONVILLE, FL, 32225
Mail Address: PO BOX 331340, ATLANTIC BEACH, FL, 32233
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CEBAK WILLIAM T President 2279 SEMINOLE RD. SUITE #10, ATLANTIC BEACH, FL, 32233
CEBAK WILLIAM T Agent 2279 SEMINOLE RD, ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-10-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-22 134000 SUTTON PK DR S, SUITE #1602, JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 2010-02-22 134000 SUTTON PK DR S, SUITE #1602, JACKSONVILLE, FL 32225 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-22 2279 SEMINOLE RD, 10, ATLANTIC BEACH, FL 32233 -
REGISTERED AGENT NAME CHANGED 2008-03-21 CEBAK, WILLIAM T -
CANCEL ADM DISS/REV 2008-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
Voluntary Dissolution 2010-10-28
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-06-16
REINSTATEMENT 2008-03-21
Domestic Profit 2006-08-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State