Entity Name: | ELITE METAL FABRICATORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ELITE METAL FABRICATORS, 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: | 16 Mar 1977 (48 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | 527950 |
FEI/EIN Number |
591726098
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1727 BENBOW COURT, APOPKA, FL, 32703, US |
Mail Address: | 1727 BENBOW COURT, APOPKA, FL, 32703, US |
ZIP code: | 32703 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHITE FRANKIE J | President | 36018 CALHOUN RAOD, EUSTI, FL, 32736 |
BEERISH BERNARD A | Secretary | P O BOX 414, JEFFERSON, NH, 03583 |
BEERISH BERNARD A | Treasurer | P O BOX 414, JEFFERSON, NH, 03583 |
WHITE FRANKIE J | Agent | 36018 CALHOUN RD, EUSTIS, FL, 32736 |
ALFREY AUSTIN L | Vice President | 640 INTERLACHEN DR., SORRENTO, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-06-07 | WHITE, FRANKIE J | - |
CANCEL ADM DISS/REV | 2008-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2005-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1996-04-22 | 36018 CALHOUN RD, EUSTIS, FL 32736 | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-05-01 | 1727 BENBOW COURT, APOPKA, FL 32703 | - |
CHANGE OF MAILING ADDRESS | 1994-05-01 | 1727 BENBOW COURT, APOPKA, FL 32703 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-13 |
AMENDED ANNUAL REPORT | 2016-06-07 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-02-12 |
ANNUAL REPORT | 2014-01-07 |
ANNUAL REPORT | 2013-01-30 |
ANNUAL REPORT | 2012-01-10 |
ANNUAL REPORT | 2011-01-10 |
ANNUAL REPORT | 2010-02-16 |
ANNUAL REPORT | 2009-02-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
14011530 | 0420600 | 1982-05-24 | 1727 BENBOW COURT, Apopka, FL, 33703 | |||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State