Search icon

ELIMINATOR, INC. - Florida Company Profile

Company Details

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

ELIMINATOR, 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: 17 Nov 1987 (37 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: K03006
FEI/EIN Number 650021080

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

Address: 1300 MAIN STREET, FT. MYERS BEACH, FL, 33931
Mail Address: PO BOX 6189, FT. MYERS BEACH, FL, 33932
ZIP code: 33931
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALA GEORGE W Agent 7227 HENDRY CREEK DRIVE, FT. MYERS, FL, 33908
CHRISTINE GALA Secretary 7227 HENDRY CREEK DRIVE, FT. MYERS, FL, 33908
HUBERT E. JENSEN TRUST Director 1751 MAPLE AVENUE, FT. MYERS, FL, 33901
HUBERT E. JENSEN TRUST President 1751 MAPLE AVENUE, FT. MYERS, FL, 33901
HENDERSON, DENNIS L. Director 21251 CARTER ROAD, ESTER, FL, 33928
HENDERSON, DENNIS L. Treasurer 21251 CARTER ROAD, ESTER, FL, 33928
GALA, GEORGE JR. Director 7227 HENDRY CREEK DR., FT. MYERS, FL, 33908
GALA, GEORGE JR. Vice President 7227 HENDRY CREEK DR., FT. MYERS, FL, 33908

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-30 1300 MAIN STREET, FT. MYERS BEACH, FL 33931 -
CHANGE OF MAILING ADDRESS 2004-03-24 1300 MAIN STREET, FT. MYERS BEACH, FL 33931 -
REGISTERED AGENT NAME CHANGED 2004-03-24 GALA, GEORGE WJR -
REGISTERED AGENT ADDRESS CHANGED 2004-03-24 7227 HENDRY CREEK DRIVE, FT. MYERS, FL 33908 -

Documents

Name Date
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State