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 -
WILLEY RUSSELL A Director 600 CORPORATE PARK DR, SAINT LOUIS, MO, 63105
Smith Larry A Vice President 600 Corporate Park Drive, Saint Louis, MO, 63105
Andrew Michael W Director 600 Corporate Park Drive, Saint Louis, MO, 63105
Andrew Michael W Secretary 600 CORPORATE PARK DR, ST LOUIS, MO, 63105
Van Horn Roger E Director 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 Jun 2025

Sources: Florida Department of State