Search icon

ELITE DISTINCTIONS, INC. - Florida Company Profile

Company Details

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

ELITE DISTINCTIONS, 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: 03 May 2002 (23 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P02000048963
FEI/EIN Number 030449290

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

Mail Address: P O BOX 551254, JACKSONVILLE, FL, 32255
Address: 8770 CANOPY OAKS DR., JACKSONVIILLE, FL, 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOSS YOLINDA H President 8770 CANOPY OAKS DR, JACKSONVILLE, FL, 32256
DOSS YOLINDA H Treasurer 8770 CANOPY OAKS DR, JACKSONVILLE, FL, 32256
DOSS ALPHONSO M President 8770 CANOPY OAKS DR., JACKSONVILLE, FL, 32256
DOSS YOLINDA H Agent 8770 CANOPY OAKS DR., JACKSONVILLE, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000011253 ELITE DISTINCTIONS, INC. DBA VIRGIN ELITE HAIR EXPIRED 2013-02-01 2018-12-31 - P O BOX 551254, JACKSONVILLE, FL, 32255

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2010-04-30 8770 CANOPY OAKS DR., JACKSONVIILLE, FL 32256 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001014425 TERMINATED 1000000428304 DUVAL 2012-12-07 2032-12-14 $ 15,350.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000771744 TERMINATED 1000000383110 DUVAL 2012-10-15 2032-10-25 $ 7,395.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-13
ANNUAL REPORT 2003-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State