Search icon

ELM TECHNICAL SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: ELM TECHNICAL SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELM TECHNICAL SOLUTIONS, 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: 05 Jan 2004 (21 years ago)
Date of dissolution: 21 Oct 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Oct 2016 (9 years ago)
Document Number: P04000004429
FEI/EIN Number 200565679

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

Address: 343 SOUTH HIGHLAND AVE., CLEARWATER, FL, 33755, US
Mail Address: 343 SOUTH HIGHLAND AVE., CLEARWATER, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAHAM LOUEN Director 308 6th STREET NE, LARGO, FL, 33770
GRAHAM LOUEN President 308 6th STREET NE, LARGO, FL, 33770
GRAHAM LOUEN Agent 308 6TH STREET NE, LARGO, FL, 33770

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-10-21 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-04 343 SOUTH HIGHLAND AVE., CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 2016-03-04 343 SOUTH HIGHLAND AVE., CLEARWATER, FL 33755 -
REGISTERED AGENT ADDRESS CHANGED 2014-10-20 308 6TH STREET NE, LARGO, FL 33770 -
REINSTATEMENT 2012-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-10-21
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-01-05
Reg. Agent Change 2014-10-20
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-09
REINSTATEMENT 2012-10-29
ANNUAL REPORT 2009-01-17
ANNUAL REPORT 2008-01-03
ANNUAL REPORT 2007-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State