Search icon

ELEMENTS SOFTWARE, INC. - Florida Company Profile

Company Details

Entity Name: ELEMENTS SOFTWARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELEMENTS SOFTWARE, 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: 15 Dec 2003 (21 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P03000151497
FEI/EIN Number NOT APPLICABLE

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

Address: 4019 CORONA STREET, TAMPA, FL, 33629
Mail Address: 4019 CORONA STREET, TAMPA, FL, 33629
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLUMENCRANZ LISA E Chief Executive Officer 4019 CORONA STREET, TAMPA, FL, 33629
BLUMENCRANZ LISA E Chairman of the Board 4019 CORONA STREET, TAMPA, FL, 33629
BLUMENCRANZ LISA E Secretary 4019 CORONA STREET, TAMPA, FL, 33629
MUELLER THORSTEN Chief Technical Officer 9659 135TH STREET NORTH, SEMINOLE, FL, 33776
MUELLER THORSTEN VCOB 9659 135TH STREET NORTH, SEMINOLE, FL, 33776
MUELLER THORSTEN E Treasurer 9659 135TH STREET NORTH, SEMINOLE, FL, 33776
BLUMENCRANZ LISA E Agent 4019 CORONA STREET, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2004-03-18
Domestic Profit 2003-12-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State