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