Entity Name: | ELLIPSIS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 31 Jul 2000 (25 years ago) |
Document Number: | P00000073320 |
FEI/EIN Number | 593667195 |
Address: | 125 South Murat Street, New Orleans, LA, 70119, US |
Mail Address: | P O BOX 792685, NEW ORLEANS, LA, 70179, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gardner Michael | Agent | 78 Inlet Harbor Rd, Ponce Inlet, FL, 32127 |
Name | Role | Address |
---|---|---|
Andrews-Meredith Antoinette M | President | P O BOX 792685, NEW ORLEANS, LA, 70179 |
Name | Role | Address |
---|---|---|
Meredith Paul M | Secretary | P O BOX 792685, NEW ORLEANS, LA, 70179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-04-30 | Gardner, Michael | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 78 Inlet Harbor Rd, Ponce Inlet, FL 32127 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 125 South Murat Street, New Orleans, LA 70119 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-30 | 125 South Murat Street, New Orleans, LA 70119 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000253683 | TERMINATED | 1000000434321 | LEON | 2013-01-22 | 2033-01-30 | $ 918.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-06-01 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State