Search icon

ELEGANT CONCRETE ENGRAVING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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