Search icon

ELLJO INC. - Florida Company Profile

Company Details

Entity Name: ELLJO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELLJO 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: 30 Apr 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P04000072289
FEI/EIN Number 342000679

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

Mail Address: 245 COKESBURY CT, GREEN COVE SPRINGS, FL, 32043, US
Address: 245 Cokesbury Ct, Green Cove Springs, FL, 32043-9519, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DILLON-MILLER ELLEN Director 245 COKESBURY CT, GREEN COVE SPRINGS, FL, 32043
MILLER JOSEPH H Director 245 COKESBURY CT, GREEN COVE SPRINGS, FL, 32043
DILLON RICHARD E Agent 245 Cokesbury Ct, Green Cove Springs, FL, 320439519

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-30 245 Cokesbury Ct, Green Cove Springs, FL 32043-9519 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-30 245 Cokesbury Ct, Green Cove Springs, FL 32043-9519 -
CHANGE OF MAILING ADDRESS 2017-03-16 245 Cokesbury Ct, Green Cove Springs, FL 32043-9519 -

Documents

Name Date
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State