Search icon

ELCO ADMINISTRATIVE SERVICES COMPANY - Florida Company Profile

Company Details

Entity Name: ELCO ADMINISTRATIVE SERVICES COMPANY
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: 17 Apr 1998 (27 years ago)
Document Number: F98000002200
FEI/EIN Number 43-1809852

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 600 Corporate Park Drive, Saint Louis, MO, 63105, US
Mail Address: 600 Corporate Park Drive, Saint Louis, MO, 63105, US
Place of Formation: MISSOURI

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Taylor Andrew Director 600 Corporate Park Drive, Saint Louis, MO, 63105
WILLEY RUSSELL A Director 600 CORPORATE PARK DR, SAINT LOUIS, MO, 63105
Andrews Michael W Secretary 600 CORPORATE PARK DR, ST LOUIS, MO, 63105
Diemer Paul D Director 600 Corporate Park Drive, Saint Louis, MO, 63105
Smith Larry A Vice President 600 Corporate Park Drive, Saint Louis, MO, 63105

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000155487 RENTAL CLAIMS SERVICES ACTIVE 2023-12-21 2028-12-31 - 600 CORPORATE PARK DR, SAINT LOUIS, MO, 63105
G21000089208 RENTAL CLAIMS SERVICES ACTIVE 2021-07-07 2026-12-31 - 600 CORPORATE PARK DRIVE, SAINT LOUIS, MO, 63105
G18000057244 ELCO CLAIMS SERVICES EXPIRED 2018-05-09 2023-12-31 - 600 CORPORATE PARK DR, LEGAL DEPT, ST. LOUIS, MO, 63105

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-31 600 Corporate Park Drive, Saint Louis, MO 63105 -
CHANGE OF MAILING ADDRESS 2018-03-31 600 Corporate Park Drive, Saint Louis, MO 63105 -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-24
AMENDED ANNUAL REPORT 2021-07-13
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State