Search icon

ELASON, INC. - Florida Company Profile

Company Details

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

ELASON, 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: 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: 02 Sep 1980 (45 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Dec 1985 (39 years ago)
Document Number: 683317
FEI/EIN Number 592624663

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

Address: 150 SW 25TH ROAD., #14B, MIAMI, FL, 33129, US
Mail Address: 150 SW 25TH ROAD., #14B, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHARLEY DENNIS Agent 1555 NORTH PARK DRIVE, WESTON, FL, 33326
WALKER, ANTHONY President 18794 NW 24th Court, Pembroke Pines, FL, 33029
WALKER, ANTHONY Director 18794 NW 24th Court, Pembroke Pines, FL, 33029

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-10-04 150 SW 25TH ROAD., #14B, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2016-10-04 150 SW 25TH ROAD., #14B, MIAMI, FL 33129 -
REGISTERED AGENT NAME CHANGED 2007-04-02 CHARLEY, DENNIS -
REGISTERED AGENT ADDRESS CHANGED 2006-08-17 1555 NORTH PARK DRIVE, 100, WESTON, FL 33326 -
NAME CHANGE AMENDMENT 1985-12-09 ELASON, INC. -
REINSTATEMENT 1984-06-22 - -
INVOLUNTARILY DISSOLVED 1982-12-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State