Entity Name: | ELITE BUILDERS & DEVELOPERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ELITE BUILDERS & DEVELOPERS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Dec 2003 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Sep 2016 (9 years ago) |
Document Number: | P03000146989 |
FEI/EIN Number |
200465317
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5358 Lake Le Clare Rd., Lutz, FL, 33558, US |
Mail Address: | 5358 Lake Le Clare Rd., Lutz, FL, 33558, US |
ZIP code: | 33558 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATTHEWS RANDY S | President | 5358 Lake Le Clare Rd., lutz, FL, 33558 |
MATTHEWS RANDY S | Secretary | 5358 Lake Le Clare Rd., lutz, FL, 33558 |
MATTHEWS RANDY S | Agent | 5358 Lake Le Clare Rd., Lutz, FL, 33558 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2016-09-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-09-21 | 5358 Lake Le Clare Rd., Lutz, FL 33558 | - |
REGISTERED AGENT NAME CHANGED | 2016-09-21 | MATTHEWS, RANDY S | - |
CHANGE OF MAILING ADDRESS | 2016-09-21 | 5358 Lake Le Clare Rd., Lutz, FL 33558 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-09-21 | 5358 Lake Le Clare Rd., Lutz, FL 33558 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
NAME CHANGE AMENDMENT | 2014-11-14 | ELITE BUILDERS & DEVELOPERS, INC. | - |
NAME CHANGE AMENDMENT | 2012-02-23 | ELITE BUILDERS & INSPECTORS, INC. | - |
NAME CHANGE AMENDMENT | 2008-03-21 | ELITE BUILDERS AND DEVELOPERS, INC. | - |
AMENDMENT | 2005-11-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000259590 | LAPSED | 16 CA 003319 CI | PINELLAS CO. | 2017-04-17 | 2022-05-10 | $13,369.53 | GALENCARE, INC DBA, NORTHSIDE HOSPITAL, ONE PARK PLAZA, NASHVILLE, TENN 37203 |
J15000625737 | TERMINATED | 1000000678277 | MIAMI-DADE | 2015-05-22 | 2035-05-28 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000623784 | TERMINATED | 1000000618596 | HILLSBOROU | 2014-04-28 | 2024-05-09 | $ 570.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J13000019662 | TERMINATED | 1000000355925 | HILLSBOROU | 2012-12-26 | 2023-01-02 | $ 499.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-04-01 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-19 |
REINSTATEMENT | 2016-09-21 |
Name Change | 2014-11-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State