Entity Name: | ELITE SERVICE 2000 INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ELITE SERVICE 2000 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 Oct 1987 (38 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: | M60291 |
FEI/EIN Number |
650005786
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11400 SW 41 ST, MIAMI, FL, 33165 |
Mail Address: | 11400 SW 41 ST, MIAMI, FL, 33165 |
ZIP code: | 33165 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAYRET CARLOS | President | 11400 SW 41 ST, MIAMI, FL, 33165 |
PAYRET MARIA | Secretary | 11400 SW 41 ST, MIAMI, FL, 33165 |
PAYRET MARIA | Treasurer | 11400 SW 41 ST, MIAMI, FL, 33165 |
PAYRET CARLOS | Agent | 11400 SW 41 ST, MIAMI, FL, 33165 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-07-16 | 11400 SW 41 ST, MIAMI, FL 33165 | - |
REINSTATEMENT | 2007-07-16 | - | - |
CHANGE OF MAILING ADDRESS | 2007-07-16 | 11400 SW 41 ST, MIAMI, FL 33165 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1996-10-21 | 11400 SW 41 ST, MIAMI, FL 33165 | - |
REINSTATEMENT | 1996-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REINSTATEMENT | 1995-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000659032 | LAPSED | 11-13446-CC-23 | MIAMI-DADE COUNTY COURT | 2011-09-22 | 2016-10-12 | $6,953.91 | URBIETA OIL, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160 |
J01000043725 | LAPSED | 01-12608-SP23-4 | MIAMI-DADE COUNTY COURT | 2001-10-26 | 2006-11-21 | $1,093.47 | GATOR LEASING INC, 4040 NW 72ND AVENUE, MIAMI FL 33166 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-01 |
ANNUAL REPORT | 2008-09-10 |
REINSTATEMENT | 2007-07-16 |
DEBIT MEMO | 2003-03-07 |
REINSTATEMENT | 2003-01-02 |
ANNUAL REPORT | 2000-05-23 |
ANNUAL REPORT | 1999-04-30 |
ANNUAL REPORT | 1998-04-20 |
ANNUAL REPORT | 1997-03-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State