Search icon

ELITE GROUNDS, INC. - Florida Company Profile

Company Details

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

ELITE GROUNDS, 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: 24 Feb 2000 (25 years ago)
Date of dissolution: 20 Jul 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jul 2006 (19 years ago)
Document Number: P00000019614
FEI/EIN Number 593630090

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

Address: 1203 CEDAR LAKE DR., TAMPA, FL, 33612
Mail Address: 218 E. BEARSS AVENUE #322, TAMPA, FL, 33613
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARE GLENDA G Director 1203 CEDAR LAKE DR., TAMPA, FL, 33612
ALLEN MICHAEL C Director 1203 CEDAR LAKE DR., TAMPA, FL, 33612
CLARE GLENDA G Agent 1203 CEDAR LAKE DR., TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-07-20 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-21 1203 CEDAR LAKE DR., TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 2005-04-21 1203 CEDAR LAKE DR., TAMPA, FL 33612 -
REGISTERED AGENT NAME CHANGED 2005-04-21 CLARE, GLENDA G -
REGISTERED AGENT ADDRESS CHANGED 2005-04-21 1203 CEDAR LAKE DR., TAMPA, FL 33612 -

Documents

Name Date
Voluntary Dissolution 2006-07-20
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-04-07
ANNUAL REPORT 2001-05-15
Reg. Agent Change 2000-03-09
Domestic Profit 2000-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State