Search icon

ELEGANT BUILDERS, INC. - Florida Company Profile

Company Details

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

ELEGANT BUILDERS, 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: 15 Feb 1988 (37 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: M68729
FEI/EIN Number 592865031

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

Address: 6218 COURTNEY COVE, APOPKA, FL, 32703
Mail Address: 6218 COURTNEY COVE, APOPKA, FL, 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
USSERY MICHAEL B President 6218 COURTNEY COVE, APOPKA, FL
USSERY DAWN A Vice President 6218 COURTNEY COVE, APOPKA, FL
USSERY MICHAEL B Agent 6218 COURTNEY COVE, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1993-12-20 - -
CHANGE OF PRINCIPAL ADDRESS 1993-12-20 6218 COURTNEY COVE, APOPKA, FL 32703 -
REGISTERED AGENT ADDRESS CHANGED 1993-12-20 6218 COURTNEY COVE, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 1993-12-20 6218 COURTNEY COVE, APOPKA, FL 32703 -
REGISTERED AGENT NAME CHANGED 1993-12-20 USSERY, MICHAEL B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Date of last update: 03 Apr 2025

Sources: Florida Department of State