Search icon

ELVIS, INC. - Florida Company Profile

Company Details

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

ELVIS, 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: 26 Mar 1986 (39 years ago)
Date of dissolution: 09 Oct 1992 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (32 years ago)
Document Number: J05984
FEI/EIN Number 592645594

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

Address: 1720 34TH STREET SOUTH, ST. PETERSBURG, FL, 33711
Mail Address: 1720 34TH STREET SOUTH, ST. PETERSBURG, FL, 33711
ZIP code: 33711
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATSON, ELVIS President 1720 34TH STREET SOUTH, ST. PETERSBURG, FL
CASTAGLIOLA, PAUL, ESQ. Agent RIDEN, EARLE & KEIFNER, P.A., ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REINSTATEMENT 1991-07-26 - -
CHANGE OF PRINCIPAL ADDRESS 1991-07-26 1720 34TH STREET SOUTH, ST. PETERSBURG, FL 33711 -
REGISTERED AGENT ADDRESS CHANGED 1991-07-26 RIDEN, EARLE & KEIFNER, P.A., 100 SECOND AVE. SOUTH, SUITE 400, ST. PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 1991-07-26 1720 34TH STREET SOUTH, ST. PETERSBURG, FL 33711 -
REGISTERED AGENT NAME CHANGED 1991-07-26 CASTAGLIOLA, PAUL, ESQ. -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000440203 TERMINATED 1000000164384 PINELLAS 2010-03-17 2030-03-24 $ 3,032.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Date of last update: 02 Mar 2025

Sources: Florida Department of State