Search icon

ELKS LAND HOLDINGS, INC.

Company Details

Entity Name: ELKS LAND HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Dec 2002 (22 years ago)
Date of dissolution: 27 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jan 2023 (2 years ago)
Document Number: P02000132774
FEI/EIN Number 113667997
Address: 1112 SALERNO COURT, ORLANDO, FL, 32806, US
Mail Address: 1112 SALERNO COURT, ORLANDO, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
UNCAPHER LAW, P.A. Agent

President

Name Role Address
UNCAPHER SUSANNE G President 1112 SALERNO COURT, ORLANDO, FL, 32806

Treasurer

Name Role Address
UNCAPHER SUSANNE G Treasurer 1112 SALERNO COURT, ORLANDO, FL, 32806

Director

Name Role Address
UNCAPHER SUSANNE G Director 1112 SALERNO COURT, ORLANDO, FL, 32806
UNCAPHER KENNETH R Director 1112 SALERNO COURT, ORLANDO, FL, 32806

Vice President

Name Role Address
UNCAPHER KENNETH R Vice President 1112 SALERNO COURT, ORLANDO, FL, 32806

Secretary

Name Role Address
UNCAPHER KENNETH R Secretary 1112 SALERNO COURT, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 1112 SALERNO COURT, ORLANDO, FL 32806 No data
CHANGE OF MAILING ADDRESS 2021-01-27 1112 SALERNO COURT, ORLANDO, FL 32806 No data
REGISTERED AGENT NAME CHANGED 2018-01-29 Uncapher Law, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-29 2869 Delaney Avenue, Orlando, FL 32806 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-27
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-01-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State