Search icon

ELITE SERVICE SYSTEMS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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