Search icon

ELITE FLAG, INC. - Florida Company Profile

Company Details

Entity Name: ELITE FLAG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELITE FLAG, 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: 31 Mar 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P03000037745
FEI/EIN Number 510464322

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

Address: 4220 HOOD ROAD, JACKSONVILLE, FL, 32257, US
Mail Address: 4220 HOOD ROAD, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAHAM RALPH J Director 4220 HOOD ROAD, JACKSONVILLE, FL, 32257
CALLAHAN DAVID Director 4220 HOOD ROAD, JACKSONVILLE, FL, 32257
GRAHAM RALPH J Agent 4220 HOOD ROAD, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-05 - -
CHANGE OF PRINCIPAL ADDRESS 2008-11-05 4220 HOOD ROAD, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2008-11-05 4220 HOOD ROAD, JACKSONVILLE, FL 32257 -
REGISTERED AGENT ADDRESS CHANGED 2008-11-05 4220 HOOD ROAD, JACKSONVILLE, FL 32257 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000110127 ACTIVE 1000000204116 DUVAL 2011-02-16 2031-02-23 $ 7,074.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J08000277831 ACTIVE 1000000088744 14605 2076 2008-08-13 2028-08-20 $ 6,800.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804
J08000048471 ACTIVE 1000000071329 14368 1846 2008-02-04 2028-02-13 $ 14,328.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804
J07000103500 ACTIVE 1000000045985 13910 719 2007-04-09 2027-04-11 $ 10,042.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J06000297569 ACTIVE 1000000038024 13705 449 2006-12-15 2026-12-27 $ 6,775.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2008-11-05
ANNUAL REPORT 2005-03-16
ANNUAL REPORT 2004-05-03
Domestic Profit 2003-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State