Search icon

ELITE BUILDING CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: ELITE BUILDING CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELITE BUILDING CONTRACTORS, 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: 13 Jan 2000 (25 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P00000006763
FEI/EIN Number 593624305

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

Address: 55 Forrestal Circle S, ATLANTIC BEACH, FL, 32233, US
Mail Address: 55 FORRESTAL CIRCLE S, ATLANTIC BEACH, FL, 32233
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ECHEVARRIA RICHARD President 55 FORRESTAL CIRCLE, ATLANTIC BEACH, FL, 32233
ECHEVARRIA RICHARD Agent 55 FORRESTAL CIRCLE, ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-02 55 Forrestal Circle S, ATLANTIC BEACH, FL 32233 -
CHANGE OF MAILING ADDRESS 2009-04-27 55 Forrestal Circle S, ATLANTIC BEACH, FL 32233 -
NAME CHANGE AMENDMENT 2006-07-06 ELITE BUILDING CONTRACTORS, INC. -

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-02
Off/Dir Resignation 2015-03-11
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State