Search icon

ELMORE ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: ELMORE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELMORE ENTERPRISES, 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: 21 Mar 1985 (40 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: H48336
FEI/EIN Number 592504804

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

Address: 5100 US 98 BORTH, SUITE 1, LAKELAND, FL, 33809, US
Mail Address: 3224 S HILTOP AVE, LAKELAND, FL, 33803
ZIP code: 33809
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHMELZER JUDITH CPTS 3224 S. HILLTOP AVE., LAKELAND, FL, 33803
SCHMELZER, JAMES E. Agent 3224 S HILLTOP AVE, LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-17 3224 S HILLTOP AVE, LAKELAND, FL 33803 -
CHANGE OF MAILING ADDRESS 2001-02-02 5100 US 98 BORTH, SUITE 1, LAKELAND, FL 33809 -
CHANGE OF PRINCIPAL ADDRESS 1995-04-27 5100 US 98 BORTH, SUITE 1, LAKELAND, FL 33809 -
REINSTATEMENT 1994-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT NAME CHANGED 1991-03-29 SCHMELZER, JAMES E. -

Documents

Name Date
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-04-21
ANNUAL REPORT 2001-02-02
ANNUAL REPORT 2000-07-18
ANNUAL REPORT 1999-02-20
ANNUAL REPORT 1998-01-27
ANNUAL REPORT 1997-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State