Search icon

ELITE CLEANING & RESTORATION, INC.

Company Details

Entity Name: ELITE CLEANING & RESTORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Jul 2002 (23 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P02000080339
FEI/EIN Number 721530306
Address: 5408 FERN DR, WEEKI WACHEE, FL, 34607, US
Mail Address: 5408 Fern Dr, Weeki Wachee, FL, 34607, US
ZIP code: 34607
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
O'CONNOR TARA M Agent O'CONNOR LAW GROUP, P.A., PORT RICHEY, FL, 34668

President

Name Role Address
TORMEY SCOTT A President 5408 FERN DR, WEEKI WACHEE, FL, 34607

Treasurer

Name Role Address
TORMEY SCOTT A Treasurer 5408 FERN DR, WEEKI WACHEE, FL, 34607

Vice President

Name Role Address
TORMEY SCOTT A Vice President 5408 FERN DR, WEEKI WACHEE, FL, 34607

Secretary

Name Role Address
TORMEY SCOTT A Secretary 5408 FERN DR, WEEKI WACHEE, FL, 34607

Director

Name Role Address
TORMEY SCOTT A Director 5408 FERN DR, WEEKI WACHEE, FL, 34607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-22 O'CONNOR LAW GROUP, P.A., 10220 US Highway 19 Suite 110, PORT RICHEY, FL 34668 No data
CHANGE OF MAILING ADDRESS 2017-01-22 5408 FERN DR, WEEKI WACHEE, FL 34607 No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-01 5408 FERN DR, WEEKI WACHEE, FL 34607 No data
AMENDMENT 2004-06-10 No data No data
AMENDMENT 2003-09-09 No data No data

Documents

Name Date
ANNUAL REPORT 2023-08-03
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State