Search icon

IDL, INC. - Florida Company Profile

Company Details

Entity Name: IDL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IDL, 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: 08 Jul 2011 (14 years ago)
Date of dissolution: 17 Feb 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Feb 2017 (8 years ago)
Document Number: P11000062423
FEI/EIN Number 900742368

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

Address: 5400 alameda ave, Inside Dollar Coverage Food City, el paso, TX, 79905, US
Mail Address: 282 S Flamingo Rd, PEMBROKE PINES, FL, 33027, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEBRAN GEORGE President 1605 George Dieter, el paso, TX, 79936
AJANI SHAUN Vice President 282 s. flamingo rd., PEMBROKE PINES, FL, 33027
SHAUN AJANI Agent 282 s flamingo rd, pembroke pines, FL, 33027

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-02-17 - -
CHANGE OF MAILING ADDRESS 2016-03-03 5400 alameda ave, Inside Dollar Coverage Food City, el paso, TX 79905 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-03 282 s flamingo rd, pembroke pines, FL 33027 -
CHANGE OF PRINCIPAL ADDRESS 2013-02-20 5400 alameda ave, Inside Dollar Coverage Food City, el paso, TX 79905 -
REGISTERED AGENT NAME CHANGED 2012-04-11 SHAUN, AJANI -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-02-17
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-04-11
Domestic Profit 2011-07-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State