Search icon

ELITE AUTO CONCEPT, INC. - Florida Company Profile

Company Details

Entity Name: ELITE AUTO CONCEPT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELITE AUTO CONCEPT, 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: 06 Mar 1989 (36 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: K70534
FEI/EIN Number 650463966

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

Address: 500 NE 3 STREET, FT LAUDERDALE, FL, 33301, US
Mail Address: 500 NE 3 STREET, FT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAVOSO, GREGORY P. President 1219 NE 9TH AVE, FT LAUDERDALE, FL, 33304
VAVOSO, GREGORY P. Director 1219 NE 9TH AVE, FT LAUDERDALE, FL, 33304
VAVOSO GREGORY P Agent 1219 NE 9TH AVE, FT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2001-09-20 500 NE 3 STREET, FT LAUDERDALE, FL 33301 -
NAME CHANGE AMENDMENT 2001-09-20 ELITE AUTO CONCEPT, INC. -
CHANGE OF MAILING ADDRESS 2001-09-20 500 NE 3 STREET, FT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 1998-03-25 1219 NE 9TH AVE, FT LAUDERDALE, FL 33304 -
REINSTATEMENT 1995-09-27 - -
REGISTERED AGENT NAME CHANGED 1995-09-27 VAVOSO, GREGORY P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
NAME CHANGE AMENDMENT 1994-03-31 SANTA FE MOTORCARS, INC. -
REINSTATEMENT 1991-06-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000071755 LAPSED 01023040008 34541 00741 2003-02-07 2023-02-14 $ 1,611.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N. UNIVERSITY DRIVE, CORAL SPRINGS FL 330655096

Documents

Name Date
ANNUAL REPORT 2002-05-13
Name Change 2001-09-20
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-06-28
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-03-25
ANNUAL REPORT 1997-03-25
ANNUAL REPORT 1996-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State