Search icon

ELINE ENTERPRISES, INC.

Company Details

Entity Name: ELINE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Sep 2003 (21 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P03000101267
FEI/EIN Number 200234718
Address: 480 NW DOVER COURT, PORT ST. LUCIE, FL, 34983
Mail Address: 480 NW DOVER COURT, PORT ST. LUCIE, FL, 34983
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
ELINE DAWN E Agent 480 NW DOVER COURT, PORT ST. LUCIE, FL, 34983

Officer

Name Role Address
ELINE WILLIAM F Officer 480 NW DOVER COURT, PORT ST. LUCIE, FL, 34983
ELINE DAWN E Officer 480 NW DOVER COURT, PORT ST. LUCIE, FL, 34983

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08018900192 MR. FOOD NO-FUSS MEALS-TREASURE COAST EXPIRED 2008-01-18 2013-12-31 No data 480 NW DOVER COURT, PORT ST. LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-13 480 NW DOVER COURT, PORT ST. LUCIE, FL 34983 No data
CHANGE OF MAILING ADDRESS 2006-04-13 480 NW DOVER COURT, PORT ST. LUCIE, FL 34983 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-13 480 NW DOVER COURT, PORT ST. LUCIE, FL 34983 No data

Documents

Name Date
ANNUAL REPORT 2010-02-20
ANNUAL REPORT 2009-01-10
ANNUAL REPORT 2008-03-03
ANNUAL REPORT 2007-03-10
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-03-14
ANNUAL REPORT 2004-01-18
Domestic Profit 2003-09-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State