Search icon

ELITE MARKETING SOLUTIONS INC

Company Details

Entity Name: ELITE MARKETING SOLUTIONS INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 10 Jun 2002 (23 years ago)
Document Number: F02000002911
FEI/EIN Number 030416497
Address: 304 INDIAN TRACE, SUITE #182, WESTON, FL, 33326, US
Mail Address: 304 INDIAN TRACE, SUITE #182, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: NEVADA

Agent

Name Role Address
NEVES JOHN Agent 1575 N Park Dr, Ste 100, Weston, FL, 33326

President

Name Role Address
NEVES JOHN President 1575 N. Park Dr. Ste 100, Weston, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000052061 PAY-APXBILL.COM EXPIRED 2014-05-29 2019-12-31 No data 865 S W 78TH AVE, SUITE A100, PLANTATION, FL, 33324
G14000052102 PAY-XPTBILL.COM EXPIRED 2014-05-29 2019-12-31 No data 865 S W 78TH AVE, SUITE A100, PLANTATION, FL, 33324
G14000052106 PAY-VRNHELP.COM EXPIRED 2014-05-29 2019-12-31 No data 865 S. W. 78TH AVE., SUITE A100, PLANTATION, FL, 33324
G14000052112 PAY-HELPDTG.COM EXPIRED 2014-05-29 2019-12-31 No data 865 S. W. 78TH AVE., SUITE A100, PLANTATION, FL, 33324
G14000052114 PAY-LOVBILL.COM EXPIRED 2014-05-29 2019-12-31 No data 865 S W 78TH AVE, SUITE A100, PLANTATION, FL, 33324
G14000052117 PAY-LCBILLCS.COM ACTIVE 2014-05-29 2029-12-31 No data 1575 N PARK DR, STE 100, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-30 304 INDIAN TRACE, SUITE #182, WESTON, FL 33326 No data
CHANGE OF MAILING ADDRESS 2024-08-30 304 INDIAN TRACE, SUITE #182, WESTON, FL 33326 No data
REGISTERED AGENT NAME CHANGED 2022-04-13 NEVES, JOHN No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-13 1575 N Park Dr, Ste 100, Weston, FL 33326 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-09-22
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State