Entity Name: | ELEGANT CONCRETE ENGRAVING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ELEGANT CONCRETE ENGRAVING, 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: | 29 Jul 2002 (23 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | P02000081851 |
FEI/EIN Number |
820576153
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1216 17TH AVE. W., PALMETTO, FL, 34221 |
Mail Address: | 1216 17TH AVE. W., PALMETTO, FL, 34221 |
ZIP code: | 34221 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOYER SHANE | President | 1216 17TH AVE. W., PALMETTO, FL, 34221 |
MOYER SHANE | Director | 1216 17TH AVE. W., PALMETTO, FL, 34221 |
MOYER SHANE | Agent | 1216 17TH AVE. W., PALMETTO, FL, 34221 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-23 | 1216 17TH AVE. W., PALMETTO, FL 34221 | - |
CHANGE OF MAILING ADDRESS | 2010-04-23 | 1216 17TH AVE. W., PALMETTO, FL 34221 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-23 | 1216 17TH AVE. W., PALMETTO, FL 34221 | - |
CANCEL ADM DISS/REV | 2010-04-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-07-14 | MOYER, SHANE | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000582334 | LAPSED | 53-2013CC-2023 | 10TH JUDICIAL, POLK COUNTY | 2014-02-04 | 2020-05-18 | $2,218.05 | BRIDGEFIELD EMPLOYERS INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FL 33801 |
J12000749757 | TERMINATED | 1000000336194 | MANATEE | 2012-10-18 | 2022-10-25 | $ 415.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
J07900003549 | INACTIVE WITH A SECOND NOTICE FILED | 2006 SC 004335 NC | SARASOTA CTY CRT | 2006-12-15 | 2012-03-07 | $1300.00 | PATRICIA D. MURPHY, 439 PARK TRACE BLVD, OSPREY, FL 34229 |
J13001293860 | LAPSED | 2006SC004335NC | SARASOTA COUNTY COURT | 2006-12-15 | 2018-09-04 | $1300 | PATRICIA MURPHY, 439 PARK TRACE BLVD, OSPREY, FLORIDA 34229 |
J06900008305 | LAPSED | 2006-SC-105 | 12 JUD CIR FOR MANATEE CTY | 2006-04-25 | 2011-07-17 | $2275.00 | HEIKE CASPARY, 4719 CLIPPER DRIVE, BRADENTON, FL 34208 |
Name | Date |
---|---|
REINSTATEMENT | 2010-04-23 |
ANNUAL REPORT | 2008-08-21 |
ANNUAL REPORT | 2007-05-07 |
ANNUAL REPORT | 2006-08-01 |
ANNUAL REPORT | 2005-07-14 |
ANNUAL REPORT | 2004-05-05 |
ANNUAL REPORT | 2003-04-02 |
Domestic Profit | 2002-07-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State