Search icon

INELEC CORPORATION - Florida Company Profile

Company Details

Entity Name: INELEC CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INELEC CORPORATION 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: 25 Mar 1996 (29 years ago)
Document Number: P96000026058
FEI/EIN Number 650662265

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

Address: 1293 North County Rd 426, Suite 113, OVIEDO, FL, 32765, US
Mail Address: P.O Box 622055, OVIEDO, FL, 32762, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMADOR ALBEN A Secretary 1293 North County Rd 426, OVIEDO, FL, 32765
AMADOR ALBEN A Treasurer 1293 North County Rd 426, OVIEDO, FL, 32765
AMADOR ALBEN A Director 1293 North County Rd 426, OVIEDO, FL, 32765
AMADOR ALBEN S Agent 1293 North County Rd 426, OVIEDO, FL, 32765
AMADOR ALBEN A President 1293 North County Rd 426, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-12 1293 North County Rd 426, Suite 113, OVIEDO, FL 32765 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-12 1293 North County Rd 426, SUITE 113, OVIEDO, FL 32765 -
CHANGE OF MAILING ADDRESS 2021-03-02 1293 North County Rd 426, Suite 113, OVIEDO, FL 32765 -
REGISTERED AGENT NAME CHANGED 2012-01-10 AMADOR, ALBEN SR. -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-01-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State