Entity Name: | ELITE ENTERPRISES OF FLAGLER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Sep 2003 (21 years ago) |
Date of dissolution: | 16 Sep 2005 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (19 years ago) |
Document Number: | P03000104400 |
FEI/EIN Number | 200250701 |
Address: | 400 S. BAY STREET, #215, BUNNELL, FL, 32110 |
Mail Address: | 209 S 15TH ST, #4, FLAGLER BEACH, FL, 32136 |
ZIP code: | 32110 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GHIRELLI CHARLES | Agent | 209 S 15TH ST, FLAGLER BEACH, FL, 32136 |
Name | Role | Address |
---|---|---|
GHIRELLI CHARLES | President | 209 S 15TH ST #4, FLAGLER BEACH, FL, 32136 |
Name | Role | Address |
---|---|---|
GHIRELLI CHARLES | Secretary | 209 S 15TH ST #4, FLAGLER BEACH, FL, 32136 |
Name | Role | Address |
---|---|---|
GHIRELLI CHARLES | Treasurer | 209 S 15TH ST #4, FLAGLER BEACH, FL, 32136 |
Name | Role | Address |
---|---|---|
GHIRELLI CHARLES | Director | 209 S 15TH ST #4, FLAGLER BEACH, FL, 32136 |
Name | Role | Address |
---|---|---|
SWANK DONALD E | Vice President | 204 2ND ST., BUNNELL, FL, 32110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-01-26 | 400 S. BAY STREET, #215, BUNNELL, FL 32110 | No data |
CHANGE OF MAILING ADDRESS | 2004-01-26 | 400 S. BAY STREET, #215, BUNNELL, FL 32110 | No data |
AMENDMENT | 2004-01-02 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2004-01-26 |
Amendment | 2004-01-08 |
Domestic Profit | 2003-09-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State