Search icon

ELIGERE INTERNATIONAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ELIGERE INTERNATIONAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELIGERE INTERNATIONAL SERVICES, 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: 14 Jan 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P02000004595
FEI/EIN Number 260014255

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

Address: 5420 BAY CENTER DR., #116, TAMPA, FL, 33609
Mail Address: 5420 BAY CENTER DR., #116, TAMPA, FL, 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALEMME LAURA J President 820 S. WESTSHORE BLVD., TAMPA, FL, 33609
SALEMME LAURA J Agent 5420 BAY CENTER DRIVE, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-23 5420 BAY CENTER DR., #116, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2007-10-23 5420 BAY CENTER DR., #116, TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2007-10-23 5420 BAY CENTER DRIVE, #116, TAMPA, FL 33609 -
CANCEL ADM DISS/REV 2004-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-16
Reg. Agent Change 2007-10-23
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-01-07
Reg. Agent Change 2004-10-11
REINSTATEMENT 2004-10-06
ANNUAL REPORT 2003-01-16
Domestic Profit 2002-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State