Search icon

ELVIS STAR FLOORING, CORP. - Florida Company Profile

Company Details

Entity Name: ELVIS STAR FLOORING, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELVIS STAR FLOORING, CORP. 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: 16 Jul 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P03000078441
FEI/EIN Number 550841903

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

Address: 5830 SW 2 TERR, MIAMI, FL, 33144
Mail Address: 5830 SW 2 TERR, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FONSECA ELVIS L President 5830 SW 2 TERR, MIAMI, FL, 33144
FONSECA ELVIS L Agent 5830 SW 2 TERR, MIAMI, FL, 33144
FONSECA ELVIS L Director 5830 SW 2 TERR, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-10 5830 SW 2 TERR, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2008-04-10 5830 SW 2 TERR, MIAMI, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-19 5830 SW 2 TERR, MIAMI, FL 33144 -
REGISTERED AGENT NAME CHANGED 2005-07-05 FONSECA, ELVIS LP -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001071627 TERMINATED 1000000194251 DADE 2010-11-08 2020-11-19 $ 320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-05-23
ANNUAL REPORT 2005-07-05
ANNUAL REPORT 2004-05-24
Domestic Profit 2003-07-16

Date of last update: 01 May 2025

Sources: Florida Department of State