Search icon

ELVIN CORPORATION - Florida Company Profile

Company Details

Entity Name: ELVIN CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELVIN CORPORATION 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: 27 Mar 2003 (22 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P03000037598
FEI/EIN Number 421582291

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

Address: 4471 COMMONS DRIVE WEST, DESTIN, FL, 32541
Mail Address: 4471 COMMONS DRIVE WEST, DESTIN, FL, 32541
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER VINCENT D President 4471 COMMONS DRIVE WEST, DESTIN, FL, 32541
WALKER VINCENT D Director 4471 COMMONS DRIVE WEST, DESTIN, FL, 32541
Walker Vince D Agent 4471 Commons Drive West, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-23 4471 Commons Drive West, DESTIN, FL 32541 -
REGISTERED AGENT NAME CHANGED 2014-04-23 Walker, Vince D -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 4471 COMMONS DRIVE WEST, DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2011-04-29 4471 COMMONS DRIVE WEST, DESTIN, FL 32541 -
CANCEL ADM DISS/REV 2007-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-08-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000763945 TERMINATED 3:13 CV RS EMT US DIS CT. PENSACOLA DIS 2014-06-20 2019-06-26 $1622.50 LNV CORPORATION, 7195 DALLAS PARKWAY, PLANO, TX 75024
J14000763937 TERMINATED 3:13 CV 364 RS EMT US DIS CT. OF N. ESCAMBIA CO. 2014-05-23 2019-06-26 $55,000.00 LNV CORPORATION, 7195 DALLAS PARKWAY, PLANO, TX
J14000711704 TERMINATED 3:13-CV-364-RS-EMT US DIST CT N DIST FL PENSACOLA 2014-05-05 2019-06-06 $1,480,205.08 LNV CORPORATION, 7195 DALLAS PARKWAY, PLANO, TX 75024
J13001031963 TERMINATED 1000000514421 OKALOOSA 2013-05-20 2033-05-29 $ 795.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J13000212358 TERMINATED 1000000459451 OKALOOSA 2013-01-11 2033-01-23 $ 33,385.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J13000175449 TERMINATED 1000000459461 WALTON 2013-01-10 2033-01-16 $ 2,512.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J12000782907 ACTIVE 1000000401083 OKALOOSA 2012-10-18 2032-10-25 $ 19,294.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J10001099933 TERMINATED 1000000194945 OKALOOSA 2010-11-30 2030-12-08 $ 21,292.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J10001099941 TERMINATED 1000000194946 WALTON 2010-11-30 2030-12-08 $ 10,817.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
REINSTATEMENT 2017-01-25
ANNUAL REPORT 2015-06-15
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-04-29
REINSTATEMENT 2007-02-20

Date of last update: 03 May 2025

Sources: Florida Department of State