Search icon

ELITE LOGISTICS, INC. - Florida Company Profile

Company Details

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

ELITE LOGISTICS, 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: 27 Jun 2003 (22 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P03000071499
FEI/EIN Number 200066944

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

Address: 1945 20th Street, VERO BEACH, FL, 32960, US
Mail Address: 1945 20th Street, VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUGH ERIC President 10625 NORTH MILITARY TRAIL, PALM BEACH GARDENS, FL, 33410
Disalvo Peter Agent 1945 20th Street, Vero Beach, FL, 32960

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 1945 20th Street, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2015-04-23 1945 20th Street, VERO BEACH, FL 32960 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 1945 20th Street, Vero Beach, FL 32960 -
REGISTERED AGENT NAME CHANGED 2014-04-23 Disalvo, Peter -

Documents

Name Date
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-05
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-01-31
Reg. Agent Change 2007-06-22
ANNUAL REPORT 2007-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State