Search icon

C. ELLISON INC. - Florida Company Profile

Company Details

Entity Name: C. ELLISON INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C. ELLISON 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: 10 Jun 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Feb 2019 (6 years ago)
Document Number: P04000090296
FEI/EIN Number 201225909

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

Address: 55 SOUTH ARBOR DRIVE, ORMOND BEACH, FL, 32174
Mail Address: 55 SOUTH ARBOR DRIVE, ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLISON CHET President 55 SOUTH ARBOR DR, ORMOND BEACH, FL, 32174
ELLISON SHAUNA L Director 55 SOUTH ARBOR DRIVE, ORMOND BEACH, FL, 32174
Star Michael D Agent 2422 S. Atlantic Ave., Daytona Beach Shores, FL, 32118

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-02-19 - -
REGISTERED AGENT NAME CHANGED 2019-02-19 Star, Michael D -
REGISTERED AGENT ADDRESS CHANGED 2019-02-19 2422 S. Atlantic Ave., Daytona Beach Shores, FL 32118 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-02-27 55 SOUTH ARBOR DRIVE, ORMOND BEACH, FL 32174 -
NAME CHANGE AMENDMENT 2009-06-26 C. ELLISON INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-04-16
REINSTATEMENT 2019-02-19
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-06

Date of last update: 02 May 2025

Sources: Florida Department of State