Search icon

ELITE AUTO, INC. - Florida Company Profile

Company Details

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

ELITE AUTO, 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: 09 Mar 2001 (24 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P01000024610
FEI/EIN Number 651098734

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

Address: 829 NE 1ST AVE, BAY 1 & 2, FT LAUDERDALE, FL, 33304, US
Mail Address: 829 NE 1ST AVE, BAY 2, FORT LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAYAN REZA President 829 NE 1ST AVE, BAY 2, FORT LAUDERDALE, FL, 33304
PAYAN REZA Agent 829 NE 1ST AVE, BAY 2, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-06-28 829 NE 1ST AVE, BAY 2, FORT LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2004-03-16 829 NE 1ST AVE, BAY 1 & 2, FT LAUDERDALE, FL 33304 -
CHANGE OF PRINCIPAL ADDRESS 2004-03-16 829 NE 1ST AVE, BAY 1 & 2, FT LAUDERDALE, FL 33304 -
CANCEL ADM DISS/REV 2004-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2002-01-24 PAYAN, REZA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000132396 TERMINATED 1000000015814 40268 1140 2005-08-10 2010-08-31 $ 222,698.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655086

Documents

Name Date
REINSTATEMENT 2007-01-02
ANNUAL REPORT 2005-06-28
REINSTATEMENT 2004-03-16
ANNUAL REPORT 2002-01-24
Domestic Profit 2001-03-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State