Search icon

ELEGANT MOTORS, INC.

Company Details

Entity Name: ELEGANT MOTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 06 Mar 1980 (45 years ago)
Date of dissolution: 13 Aug 1993 (31 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (31 years ago)
Document Number: 845420
FEI/EIN Number 35-1282017
Address: 2376 E. 54TH STREET, INDIANAPOLIS, IN 46220
Mail Address: 2376 E. 54TH STREET, INDIANAPOLIS, IN 46220
Place of Formation: INDIANA

Agent

Name Role Address
AMY, DEL O. Agent 7412 SHEPHERD ST, SARASOTA, FL 34243

President

Name Role Address
AMY, DEL O. President 8221 N. TAMIAMI TRAIL, SARASOTA, FL

Treasurer

Name Role Address
AMY, DEL O. Treasurer 8221 N. TAMIAMI TRAIL, SARASOTA, FL

Director

Name Role Address
AMY, DEL O. Director 8221 N. TAMIAMI TRAIL, SARASOTA, FL
AMY, CHAS H. Director 2376 E. 54TH STREET, INDIANAPOLIS, IN
AMY, H.E. Director 1065 E. 76TH ST., INDIANAPOLIS, IN

Secretary

Name Role Address
AMY, CHAS H. Secretary 2376 E. 54TH STREET, INDIANAPOLIS, IN

Vice President

Name Role Address
AMY, H.E. Vice President 1065 E. 76TH ST., INDIANAPOLIS, IN

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1993-08-13 No data No data
REGISTERED AGENT ADDRESS CHANGED 1991-03-18 7412 SHEPHERD ST, SARASOTA, FL 34243 No data
REINSTATEMENT 1983-11-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 1983-11-30 2376 E. 54TH STREET, INDIANAPOLIS, IN 46220 No data
CHANGE OF MAILING ADDRESS 1983-11-30 2376 E. 54TH STREET, INDIANAPOLIS, IN 46220 No data
INVOLUNTARILY DISSOLVED 1983-11-10 No data No data

Date of last update: 05 Feb 2025

Sources: Florida Department of State