Entity Name: | ELITE SERVICE SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ELITE SERVICE SYSTEMS, 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: | 22 Jun 1983 (42 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | G45832 |
FEI/EIN Number |
592305597
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2035 HARDING ST, STE 101, HOLLYWOOD, FL, 33020 |
Mail Address: | 2035 HARDING ST, STE 101, HOLLYWOOD, FL, 33020 |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VETTER JOHN | President | 2035 HARDING ST, STE 101, HOLLYWOOD, FL, 33020 |
VETTER JOHN | Vice President | 2035 HARDING ST, STE 101, HOLLYWOOD, FL, 33020 |
VETTER JOHN | Secretary | 2035 HARDING ST, STE 101, HOLLYWOOD, FL, 33020 |
VETTER JOHN | Treasurer | 2035 HARDING ST, STE 101, HOLLYWOOD, FL, 33020 |
VETTER JOHN P | Agent | 2035 HARDING ST, STE 101, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-29 | 2035 HARDING ST, STE 101, HOLLYWOOD, FL 33020 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-12-10 | 2035 HARDING ST, STE 101, HOLLYWOOD, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2008-12-10 | 2035 HARDING ST, STE 101, HOLLYWOOD, FL 33020 | - |
REGISTERED AGENT NAME CHANGED | 2008-01-16 | VETTER, JOHN PRESIDE | - |
REINSTATEMENT | 1994-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000152168 | LAPSED | 10-47486 | 17TH CIR., BROWARD COUNTY, FL | 2012-02-07 | 2017-03-06 | $114,456.11 | WELLS FARGO BANK, N.A., F/K/A WACHOVIA BANK, NATIONAL A, 301 SOUTH TRYON STREET, C/O DORSEY SULLIVAN, CHARLOTTE, NC 18188 |
J11000068838 | LAPSED | 10-11458-CACE-08 | BROWARD COUNTY | 2010-10-26 | 2016-02-02 | $27,083.17 | BELLSOUTH ADVERTISING & PUBLISHING CORP., 2247 NORTHLAKE PARKWAY, SUITE 3C, TUCKER, GA. 30084 |
J10000892239 | LAPSED | 10-000785 COSO 61 | BROWARD COUNTY | 2010-08-16 | 2015-09-01 | $4019.53 | TRANE U.S. INC., 3600 PAMMEL CREEK ROAD, LACROSSE, WI 54601 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-02-08 |
ANNUAL REPORT | 2008-01-16 |
ANNUAL REPORT | 2007-05-24 |
ANNUAL REPORT | 2006-03-27 |
ANNUAL REPORT | 2005-04-26 |
ANNUAL REPORT | 2004-04-12 |
ANNUAL REPORT | 2003-04-29 |
ANNUAL REPORT | 2002-04-29 |
ANNUAL REPORT | 2001-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State