Search icon

ELMFIELD INCORPORATED

Company Details

Entity Name: ELMFIELD INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Sep 2004 (20 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P04000125826
FEI/EIN Number 201569360
Address: 4798 S. FLORIDA AVE, #325, LAKELAND, FL, 33813, US
Mail Address: 4798 S. FLORIDA AVE, #325, LAKELAND, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
GERRARD PHIL Agent 4798 S. FLORIDA AVE, LAKELAND, FL, 33813

President

Name Role Address
GERRARD PHILIP N President 4798 S. FLORIDA AVE, #325, LAKELAND, FL, 33813

Director

Name Role Address
GERRARD PHILIP N Director 4798 S. FLORIDA AVE, #325, LAKELAND, FL, 33813
GERRARD CAROLINE A Director 4798 S. FLORIDA AVE, #325, LAKELAND, FL, 33813

Secretary

Name Role Address
GERRARD CAROLINE A Secretary 4798 S. FLORIDA AVE, #325, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-03-10 4798 S. FLORIDA AVE, #325, LAKELAND, FL 33813 No data
CHANGE OF MAILING ADDRESS 2006-03-10 4798 S. FLORIDA AVE, #325, LAKELAND, FL 33813 No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-10 4798 S. FLORIDA AVE, #325, LAKELAND, FL 33813 No data
AMENDMENT 2005-03-17 No data No data
AMENDMENT 2004-12-08 No data No data

Documents

Name Date
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-01-30
ANNUAL REPORT 2006-03-10
ANNUAL REPORT 2005-05-09
Amendment 2005-03-17
Reg. Agent Change 2005-02-14
Amendment 2004-12-08
Domestic Profit 2004-09-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State