Search icon

ELITE BUILDERS & DEVELOPERS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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