Search icon

ELITE PROMOTIONS GROUP, INC. - Florida Company Profile

Company Details

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

ELITE PROMOTIONS GROUP, 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: 22 Oct 2001 (24 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P01000102088
FEI/EIN Number 651148055

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

Address: 2152 NUREMBERG BLVD, PORT CHARLOTTE, FL, 33983
Mail Address: 2152 NUREMBERG BLVD, PORT CHARLOTTE, FL, 33983
ZIP code: 33983
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HULL ROBERT D Secretary 2152 NUREMBERG BLVD, PORT CHARLOTTE, FL, 33983
HULL ROBERT D Director 2152 NUREMBERG BLVD, PORT CHARLOTTE, FL, 33983
HULL BARBARA S Vice President 2152 NUREMBERG BLVD, PORT CHARLOTTE, FL, 33983
HULL BARBARA S Treasurer 2152 NUREMBERG BLVD, PORT CHARLOTTE, FL, 33983
HULL BARBARA S Director 2152 NUREMBERG BLVD, PORT CHARLOTTE, FL, 33983
HULL ROBERT D Agent 2152 NUREMBERG BLVD, PORT CHARLOTTE, FL, 33983
HULL ROBERT D President 2152 NUREMBERG BLVD, PORT CHARLOTTE, FL, 33983

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-04-30 HULL, ROBERT D -

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State