Search icon

ELENA'S CLOTHIER CO. - Florida Company Profile

Company Details

Entity Name: ELENA'S CLOTHIER CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELENA'S CLOTHIER CO. 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: 20 Sep 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: P04000130949
FEI/EIN Number 201705606

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

Address: 5648 S. 35TH CT., GREENACRES, FL, 33463, US
Mail Address: 5648 S. 35TH CT., GREENACRES, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUELLAR ELENA S President 5648 S. 35TH CT., GREENACRES, FL, 33463
CUELLAR ELENA S Secretary 5648 S. 35TH CT., GREENACRES, FL, 33463
CUELLAR ELENA Agent 5648 S. 35TH CT., GREENACRES, FL, 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-17 5648 S. 35TH CT., GREENACRES, FL 33463 -
CHANGE OF MAILING ADDRESS 2018-05-17 5648 S. 35TH CT., GREENACRES, FL 33463 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-17 5648 S. 35TH CT., GREENACRES, FL 33463 -
CANCEL ADM DISS/REV 2007-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000622235 TERMINATED 1000000761683 DADE 2017-11-02 2037-11-07 $ 688.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2018-05-17
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-06-28
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-08-29
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State