Entity Name: | ELIZABETH HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 22 Jan 2010 (15 years ago) |
Document Number: | F10000000431 |
FEI/EIN Number |
341098243
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1215 Superior Avenue, Cleveland, OH, 44144, US |
Mail Address: | 1215 Superior Avenue, Cleveland, OH, 44144, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
Joyce Patrick | President | 28 State Street, Boston, MA, 02109 |
Gray Michael | Director | 45 Dan Road, Canton, MA, 02021 |
Kessinger Stephen | Secretary | 28 State Street, Boston, MA, 02109 |
Reid Yanina | Treasurer | One Citizens Bank Way, Johnston, RI, 02919 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-06 | 1215 Superior Avenue, Cleveland, OH 44144 | - |
CHANGE OF MAILING ADDRESS | 2024-02-06 | 1215 Superior Avenue, Cleveland, OH 44144 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-06 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State