Search icon

ELITE ART EDITIONS, CORP.

Company Details

Entity Name: ELITE ART EDITIONS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Jul 2004 (21 years ago)
Date of dissolution: 27 May 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 May 2011 (14 years ago)
Document Number: P04000109315
FEI/EIN Number 201410059
Address: 4474 WESTON RD, 177, WESTON, FL, 33331
Mail Address: 4474 WESTON RD, 177, WESTON, FL, 33331
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ACOSTA SONIA Agent 4474 WESTON ROAD, WESTON, FL, 33331

President

Name Role Address
ACOSTA SONIA President 4474 WESTON ROAD, #177, WESTON, FL, 33331

Vice President

Name Role Address
CHAVES GERMAN Vice President 4474 WESTON RD # 177, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-05-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-24 4474 WESTON RD, 177, WESTON, FL 33331 No data
CHANGE OF MAILING ADDRESS 2009-03-24 4474 WESTON RD, 177, WESTON, FL 33331 No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-24 4474 WESTON ROAD, 177, WESTON, FL 33331 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001017927 TERMINATED 1000000192341 DADE 2010-10-25 2030-10-27 $ 643.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J08000104381 TERMINATED 1000000075117 45166 1818 2008-03-07 2028-03-26 $ 2,251.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
Voluntary Dissolution 2011-05-27
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-04-04
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-03-17
ANNUAL REPORT 2005-02-21
Domestic Profit 2004-07-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State