Search icon

ELWOOD, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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