Search icon

ORIGINAL ELEMENTS CO., INC. - Florida Company Profile

Company Details

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

ORIGINAL ELEMENTS CO., 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: 08 Jun 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P04000088494
FEI/EIN Number 201210664

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

Address: 830-13 A1A, Suite 317, PONTE VEDRA BEACH, FL, 32082, US
Mail Address: 830-13 A1A, Suite 317, PONTE VEDRA BEACH, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORR KAREN J Vice President 830-13 A1A, PONTE VEDRA BEACH, FL, 32082
ORR BRUCE N Vice President 830-13 A1A, PONTE VEDRA BEACH, FL, 32082
COLEMAN C. RANDOLPH Agent 10161 Centurion Parkway North, JACKSONVILLE, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000020559 EUROPEAN MARKET ANTIQUES EXPIRED 2010-03-03 2015-12-31 - 105 VENETIAN BLVD., SUITE A, ST. AUGUSTINE, FL, 32095

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2015-01-21 830-13 A1A, Suite 317, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-21 830-13 A1A, Suite 317, PONTE VEDRA BEACH, FL 32082 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-23 10161 Centurion Parkway North, Suite 310, JACKSONVILLE, FL 32256 -
NAME CHANGE AMENDMENT 2012-12-19 ORIGINAL ELEMENTS CO., INC. -
REGISTERED AGENT NAME CHANGED 2012-01-12 COLEMAN, C. RANDOLPH -
NAME CHANGE AMENDMENT 2010-03-25 EUROPEAN MARKET ANTIQUES, INC. -
CANCEL ADM DISS/REV 2007-07-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-04-23
Name Change 2012-12-19
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-20
Name Change 2010-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State