Entity Name: | ELIAS ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ELIAS ENTERPRISES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 03 Apr 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Dec 2002 (22 years ago) |
Document Number: | F28469 |
FEI/EIN Number |
592117564
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2372 EMMA GRACE LANE, ROCK HILL, SC, 29732, US |
Mail Address: | P.O. BOX 3438, BOONE, NC, 28607, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELIAS THEODORE Z | President | 2372 EMMA GRACE LANE, ROCK HILL, SC, 29732 |
ELIAS THEODORE Z | Director | 2372 EMMA GRACE LANE, ROCK HILL, SC, 29732 |
FEAMAN PETER M | Agent | 1880 NORTH CONGRESS AVENUE, BOYNTON BEACH, FL, 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-13 | 2372 EMMA GRACE LANE, ROCK HILL, SC 29732 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-13 | 1880 NORTH CONGRESS AVENUE, SUITE 302, BOYNTON BEACH, FL 33426 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-13 | FEAMAN, PETER M | - |
CHANGE OF MAILING ADDRESS | 2020-03-13 | 2372 EMMA GRACE LANE, ROCK HILL, SC 29732 | - |
REINSTATEMENT | 2002-12-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REINSTATEMENT | 2000-06-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
REINSTATEMENT | 1986-04-21 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State