Entity Name: | E.I.C. ELITE ENTERPRISE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 29 Sep 2005 (19 years ago) |
Date of dissolution: | 15 Sep 2006 (18 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (18 years ago) |
Document Number: | F05000005600 |
FEI/EIN Number | 201751176 |
Address: | 560 SOUTH A STREET, OXNARD, CA, 93030 |
Mail Address: | 560 SOUTH A STREET, OXNARD, CA, 93030 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
CAMARILLO EDWINA | President | 560 SOUTH A STREET, OXNARD, CA, 93030 |
Name | Role | Address |
---|---|---|
CAMARILLO EDWINA | Chairman | 560 SOUTH A STREET, OXNARD, CA, 93030 |
Name | Role | Address |
---|---|---|
CAMARILLO EDWINA | Director | 560 SOUTH A STREET, OXNARD, CA, 93030 |
Name | Role | Address |
---|---|---|
BUSTILLOS ELVIRA | Vice President | 560 SOUTH A STREET, OXNARD, CA, 93030 |
Name | Role | Address |
---|---|---|
AUDOMA GERALDINE | Secretary | 560 SOUTH A STREET, OXNARD, CA, 93030 |
Name | Role | Address |
---|---|---|
CERVANTES MARISELA | Treasurer | 560 SOUTH A STREET, OXNARD, CA, 93030 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2008-12-12 |
Foreign Profit | 2005-09-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State