Entity Name: | ELATERAL 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: | 20 Jun 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Mar 2017 (8 years ago) |
Document Number: | F14000002671 |
FEI/EIN Number |
510396708
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1 WESTBROOK CORPORATE CENTER, WESTCHESTER, IL, 60154, US |
Mail Address: | 1 WESTBROOK CORPORATE CENTER, WESTCHESTER, IL, 60154, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
ELKINS JOHN | Director | 3773 MOUNTAINSIDE TRL, EVERGREEN, CO, 80439 |
Blackburn Peter | Chief Executive Officer | Seymour West Hill Gardens, Hants, GU51 HU |
Lim Chin | Chief Financial Officer | Oakfield Bridge Close, Byfleet, KT14 DE |
Beesley Christine | Treasurer | 1 Camellia Gardens, St Helens, WA9 4F |
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000147400 | BRANDGILITY | ACTIVE | 2022-12-01 | 2027-12-31 | - | 1 WESTBROOK CORPORATE CENTER, WESTCHESTER, IL, 60154 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-19 | 1 WESTBROOK CORPORATE CENTER, WESTCHESTER, IL 60154 | - |
CHANGE OF MAILING ADDRESS | 2019-03-19 | 1 WESTBROOK CORPORATE CENTER, WESTCHESTER, IL 60154 | - |
REINSTATEMENT | 2017-03-31 | - | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-03-19 |
AMENDED ANNUAL REPORT | 2018-05-02 |
ANNUAL REPORT | 2018-05-01 |
Reinstatement | 2017-03-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State