Search icon

ELVIS PRESLEY CONTINENTALS, INC. - Florida Company Profile

Company Details

Entity Name: ELVIS PRESLEY CONTINENTALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Apr 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2018 (6 years ago)
Document Number: N00000002550
FEI/EIN Number 593646310

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

Address: 337 BLUE BAYOU DRIVE, KISSIMMEE, FL, 34743
Mail Address: 337 BLUE BAYOU DRIVE, KISSIMMEE, FL, 34743
ZIP code: 34743
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smith Ray Vice President 3091 Indian Ridge Place, Laklanf, FL, 33810
BARRETT DIANE Secretary 337 BLUE BAYOU DR, KISSIMMEE, FL, 34743
MEDINA MIRIAM Treasurer 4624 MILLCOVE DRIVE, ORLANDO, FL, 32812
Cleveland Melanie G Member 5172 La Manche Ct, Orlando, FL, 32822
DEFALCO DENNIS News 337 BLUE BAYOU DRIVE, KISSIMMEE, FL, 34743
TINT NANCY G President 337 BLUE BAYOU DRIVE, KISSIMMEE, FL, 34743
1952, L.L.C. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-11-15 - -
REGISTERED AGENT NAME CHANGED 2018-11-15 1952 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2009-01-20 337 BLUE BAYOU DRIVE, KISSIMMEE, FL 34743 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-20 337 BLUE BAYOU DRIVE, KISSIMMEE, FL 34743 -
CHANGE OF MAILING ADDRESS 2009-01-20 337 BLUE BAYOU DRIVE, KISSIMMEE, FL 34743 -
CANCEL ADM DISS/REV 2009-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000629171 TERMINATED 1000000478994 OSCEOLA 2013-03-06 2033-03-27 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-09-11
AMENDED ANNUAL REPORT 2023-11-05
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-04
REINSTATEMENT 2018-11-15
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State