Entity Name: | ELITE TECHNICAL SERVICES 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: | 18 Feb 1997 (28 years ago) |
Branch of: | ELITE TECHNICAL SERVICES INC., NEW YORK (Company Number 1668243) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Nov 2012 (12 years ago) |
Document Number: | F97000000855 |
FEI/EIN Number |
113125782
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3281 Veterans Memorial Highway, Suite E-17, Ronkonkoma, NY, 11779-7675, US |
Mail Address: | 3281 Veterans Memorial Highway, Suite E-17, Ronkonkoma, NY, 11779-7675, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
KELLER DONNA | President | 15 SHEFFIELD COURT, NESCONSET, NY, 11767 |
KELLER DONNA | Chairman | 15 SHEFFIELD COURT, NESCONSET, NY, 11767 |
KELLER DONNA | Treasurer | 15 SHEFFIELD COURT, NESCONSET, NY, 11767 |
ANSELMO DONNA | Director | 3072 PINEDA CROSSING DR., MELBOURNE, FL, 32940 |
MONACO JOSEPH | SDVP | 1509 LANGHAM TERRACE, HEATHROW, FL, 32746 |
MONACO JOSEPH | Agent | 801 INTERNATIONAL PKWY, LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-01-28 | 801 INTERNATIONAL PKWY, 5TH FLOOR, LAKE MARY, FL 32746 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-12 | 3281 Veterans Memorial Highway, Suite E-17, Ronkonkoma, NY 11779-7675 | - |
CHANGE OF MAILING ADDRESS | 2015-01-12 | 3281 Veterans Memorial Highway, Suite E-17, Ronkonkoma, NY 11779-7675 | - |
REINSTATEMENT | 2012-11-07 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-03-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-03-29 | MONACO, JOSEPH | - |
REVOKED FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 1998-11-20 | - | - |
REVOKED FOR ANNUAL REPORT | 1998-10-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000468785 | ACTIVE | 1000000788737 | COLUMBIA | 2018-06-29 | 2028-07-05 | $ 498.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State