Search icon

ELITE CARS, INC. - Florida Company Profile

Company Details

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

ELITE CARS, 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: 19 Nov 2001 (23 years ago)
Date of dissolution: 24 May 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 May 2010 (15 years ago)
Document Number: P01000111654
FEI/EIN Number 522356663

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

Mail Address: 6131 LITTLE LAKE SAWYER DR, WINDERMERE, FL, 34786
Address: 355 WEST 7TH STREET, ORLANDO, FL, 32824
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEBOTAR VYACHESLAV Director 6131 LITTLE LAKE SAWYER DR, WINDERMERE, FL, 34786
CHEBOTAR NATALYA Director 6131 LITTLE LAKE SAWYER DR, WINDERMERE, FL, 34786
CHEBOTAR NATALYA Agent 6131 LITTLE LAKE SAWYER DRE, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-05-24 - -
CHANGE OF MAILING ADDRESS 2008-03-25 355 WEST 7TH STREET, ORLANDO, FL 32824 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-25 6131 LITTLE LAKE SAWYER DRE, WINDERMERE, FL 34786 -
CHANGE OF PRINCIPAL ADDRESS 2005-01-19 355 WEST 7TH STREET, ORLANDO, FL 32824 -
REGISTERED AGENT NAME CHANGED 2002-09-20 CHEBOTAR, NATALYA -

Documents

Name Date
Voluntary Dissolution 2010-05-24
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-03-25
ANNUAL REPORT 2007-03-21
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-01-19
ANNUAL REPORT 2004-06-09
ANNUAL REPORT 2003-03-03
Reg. Agent Change 2002-09-20
ANNUAL REPORT 2002-07-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State