Search icon

ELENA ORIGINALS, INC. - Florida Company Profile

Company Details

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

ELENA ORIGINALS, 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: 01 Oct 1968 (56 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: 335797
FEI/EIN Number 591223877

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

Address: 3961 JOG ROAD, GREENACRES, FL, 33460
Mail Address: 3961 JOG ROAD, GREENACRES, FL, 33460
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RASKIN ANDREW President 2100 W. ATLANTIC AVE., DELRAY BEACH, FL, 33445
EMIN KAREN Vice President 2100 W. ATLANTIC AVE., DELRAY BEACH, FL, 33445
HORWITZ JANE Vice President 2100 W. ATLANTIC AVE., DELRAY BEACH, FL, 33445
RASKIN MONTE Secretary 2100 W. ATLANTIC AVE., DELRAY BEACH, FL, 33445
RASKIN MONTE Treasurer 2100 W. ATLANTIC AVE., DELRAY BEACH, FL, 33445
RASKIN ANDREW Agent 2100 W. ATLANTIC AVE., DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1997-12-01 - -
CHANGE OF PRINCIPAL ADDRESS 1997-12-01 3961 JOG ROAD, GREENACRES, FL 33460 -
REGISTERED AGENT ADDRESS CHANGED 1997-12-01 2100 W. ATLANTIC AVE., DELRAY BEACH, FL 33445 -
CHANGE OF MAILING ADDRESS 1997-12-01 3961 JOG ROAD, GREENACRES, FL 33460 -
REGISTERED AGENT NAME CHANGED 1997-12-01 RASKIN, ANDREW -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000863533 TERMINATED 1000000306987 PALM BEACH 2012-09-22 2032-11-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2001-05-01
ANNUAL REPORT 2000-03-04
ANNUAL REPORT 1999-06-10
ANNUAL REPORT 1998-04-15
REINSTATEMENT 1997-12-01
ANNUAL REPORT 1996-05-14
ANNUAL REPORT 1995-01-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State