Search icon

ELITE SCHOOL, INC. - Florida Company Profile

Company Details

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

ELITE SCHOOL, 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: 17 Jul 2002 (23 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P02000077833
FEI/EIN Number 223859970

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

Address: 2719 Hollywood Boulevard, Hollywood, FL, 33020, US
Mail Address: 2719 Hollywood Boulevard, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHAELS SYLVESTER M President 2719 Hollywood Boulevard, Hollywood, FL, 33020
MICHAELS SYLVESTER M Treasurer 2719 Hollywood Boulevard, Hollywood, FL, 33020
MICHAELS SYLVESTER M Director 2719 Hollywood Boulevard, Hollywood, FL, 33020
MICHAELS SYLVESTER M Agent 2719 Hollywood Boulevard, Hollywood, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 2719 Hollywood Boulevard, Suite B-112, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2019-04-30 2719 Hollywood Boulevard, Suite B-112, Hollywood, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 2719 Hollywood Boulevard, Suite B-112, Hollywood, FL 33020 -
REGISTERED AGENT NAME CHANGED 2011-04-26 MICHAELS, SYLVESTER MR -
CANCEL ADM DISS/REV 2009-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001100404 TERMINATED 1000000489326 MIAMI-DADE 2013-06-04 2033-06-12 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12001102923 TERMINATED 1000000411376 MIAMI-DADE 2012-12-20 2032-12-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J09000350065 TERMINATED 1000000082737 26436 4783 2008-06-18 2029-01-28 $ 1,400.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000112176 TERMINATED 1000000082737 26436 4783 2008-06-18 2029-01-22 $ 1,400.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-09-21
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State