Entity Name: | ELC ONLINE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 01 Sep 2005 (19 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 06 May 2009 (16 years ago) |
Document Number: | F05000005130 |
FEI/EIN Number | 11-3543309 |
Address: | 40 W 23rd Street, New York, NY, 10010-5215, US |
Mail Address: | 7 Corporate Center Drive, Melville, NY, 11747, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
STANLEY DEIRDRE | Director | 7 Corporate Center Drive, Melville, NY, 11747 |
Name | Role | Address |
---|---|---|
SMUL SPENCER G | Secretary | 7 Corporate Center Drive, Melville, NY, 11747 |
Name | Role | Address |
---|---|---|
Lugris Josefina | Vice President | 7 Corporate Center Drive, Melville, NY, 11747 |
Name | Role | Address |
---|---|---|
TRAVIS TRACEY | Chief Financial Officer | 7 Corporate Center Drive, Melville, NY, 11747 |
Name | Role | Address |
---|---|---|
Pinatel Philippe | President | 7 Corporate Center Drive, Melville, NY, 11747 |
Name | Role | Address |
---|---|---|
Bruzzo Teresa | Seni | 7 Corporate Center Drive, Melville, NY, 11747 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-20 | 40 W 23rd Street, New York, NY 10010-5215 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-27 | 40 W 23rd Street, New York, NY 10010-5215 | No data |
CANCEL ADM DISS/REV | 2009-05-06 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-02-15 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State