Entity Name: | ELWOOD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ELWOOD, 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: |
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: | 06 Nov 2000 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Dec 2019 (5 years ago) |
Document Number: | P00000104064 |
FEI/EIN Number |
593029779
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3239 Commercial Way, Spring Hill, FL, 34606, US |
Mail Address: | 3239 Commercial Way, SPRING HILL, FL, 34606, US |
ZIP code: | 34606 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CANNATARO FRANK | President | 129 Rowntree Dairy Road, Woodbridge, L4L 69 |
Black Craig | Officer | 3239 COMMERCIAL WAY, SPRING HILL, FL, 34606 |
Black Craig | Agent | 3239 Commercial Way, Spring Hill, FL, 34606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-27 | 3239 Commercial Way, Spring Hill, FL 34606 | - |
CHANGE OF MAILING ADDRESS | 2022-04-27 | 3239 Commercial Way, Spring Hill, FL 34606 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-27 | 3239 Commercial Way, Spring Hill, FL 34606 | - |
REINSTATEMENT | 2019-12-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-12-20 | Black, Craig | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-12-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2014-11-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-02-23 |
REINSTATEMENT | 2019-12-20 |
ANNUAL REPORT | 2018-01-15 |
REINSTATEMENT | 2017-12-12 |
ANNUAL REPORT | 2016-03-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State