Search icon

ELITE TECHNICAL SERVICES INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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