Search icon

INDUSTRIAL ENERGY GROUP INC - Florida Company Profile

Company Details

Entity Name: INDUSTRIAL ENERGY GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INDUSTRIAL ENERGY GROUP 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: 20 Dec 2006 (18 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P06000155616
FEI/EIN Number 208088882

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

Mail Address: P.O. BOX 699, MARCO ISLAND, FL, 34146, US
Address: 547 E. ELKCAM CIRCLE, MARCO ISLAND, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOCKLEIN PAUL A President 321 HAZELCREST, MARCO ISLAND, FL, 34145
STOCKLEIN PAUL A Vice President 321 HAZELCREST STREET, MARCO ISLAND, FL, 34145
STOCKLEIN PAUL A Director 321 HAZELCREST, MARCO ISLAND, FL, 34145
STOCKLEIN CARL J Director 3706 SPRING TRAIL, MADISON, WI, MADISON
STOCKLEIN PAUL J Director 4542 HARVEY, WESTERN SPRINGS, IL, 60558
STOCKLEIN PAUL A Agent 321 HAZELCREST, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-01 547 E. ELKCAM CIRCLE, MARCO ISLAND, FL 34145 -
CHANGE OF MAILING ADDRESS 2007-05-01 547 E. ELKCAM CIRCLE, MARCO ISLAND, FL 34145 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000425873 ACTIVE 1000000119970 COLLIER 2009-04-24 2030-03-24 $ 1,336.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10000425865 ACTIVE 1000000119968 COLLIER 2009-04-24 2030-03-24 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000885912 LAPSED 08-77898 CA 11 MIAMI-DADE CIRCUIT COURT 2009-03-12 2014-03-16 $20,772.37 ELECTRICAL WHOLESALERS FLORIDA, INC., 1101 NW 119 AVENUE, CORAL SPRINGS, FLORIDA 33071

Documents

Name Date
REINSTATEMENT 2008-11-03
ANNUAL REPORT 2007-05-01
Domestic Profit 2006-12-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State