Entity Name: | ELITE INTERIORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ELITE INTERIORS, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 02 Dec 1981 (43 years ago) |
Date of dissolution: | 05 Aug 2009 (16 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Aug 2009 (16 years ago) |
Document Number: | F57259 |
FEI/EIN Number |
592300949
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 205 WAYMONT COURT, SUITE 111, LAKE MARY, FL, 32746, US |
Mail Address: | 205 WAYMONT COURT, SUITE 111, LAKE MARY, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MING YEN | Director | 4008 SHADY OAK CT., LAKE MARY, FL, 32746 |
MING YEN | President | 4008 SHADY OAK CT., LAKE MARY, FL, 32746 |
YEN, MING | Agent | 4008 SHADY OAK CT, LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2009-08-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-04-25 | YEN, MING | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-17 | 205 WAYMONT COURT, SUITE 111, LAKE MARY, FL 32746 | - |
CHANGE OF MAILING ADDRESS | 2008-01-17 | 205 WAYMONT COURT, SUITE 111, LAKE MARY, FL 32746 | - |
REINSTATEMENT | 1994-09-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-04-10 | 4008 SHADY OAK CT, LAKE MARY, FL 32746 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2009-08-05 |
ANNUAL REPORT | 2009-04-25 |
ANNUAL REPORT | 2008-01-17 |
ANNUAL REPORT | 2007-02-23 |
ANNUAL REPORT | 2006-04-24 |
ANNUAL REPORT | 2005-04-21 |
ANNUAL REPORT | 2004-01-09 |
ANNUAL REPORT | 2003-01-17 |
ANNUAL REPORT | 2002-02-11 |
ANNUAL REPORT | 2001-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State