Search icon

ELEGANT THOUGHTS INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ELEGANT THOUGHTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELEGANT THOUGHTS 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: 02 Sep 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: P03000095704
FEI/EIN Number 030527167

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

Address: 5021 SOUTH STATE RD. 7, UNIT 206, DAVIE, FL, 33314
Mail Address: 5021 SOUTH STATE RD. 7, UNIT 206, DAVIE, FL, 33314
ZIP code: 33314
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEGA RAFAEL P President 403 SOUTH 57TH WAY, HOLLYWOOD, FL, 33023
VEGA RAFAEL Agent 403 SOUTH 57TH WAY, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-20 5021 SOUTH STATE RD. 7, UNIT 206, DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 2009-05-20 5021 SOUTH STATE RD. 7, UNIT 206, DAVIE, FL 33314 -
REGISTERED AGENT NAME CHANGED 2009-05-20 VEGA, RAFAEL -
REGISTERED AGENT ADDRESS CHANGED 2009-05-20 403 SOUTH 57TH WAY, HOLLYWOOD, FL 33023 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000244538 TERMINATED 1000000212297 BROWARD 2011-04-18 2031-04-20 $ 1,030.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000015789 TERMINATED 1000000195677 BROWARD 2011-01-10 2031-01-12 $ 1,206.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2009-05-20
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-09-08
Domestic Profit 2003-09-02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State