Search icon

ELITE STEAM INC

Company Details

Entity Name: ELITE STEAM INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Oct 2004 (20 years ago)
Document Number: P04000138607
FEI/EIN Number 201724752
Mail Address: 2365 PEMBERTON STREET, OVIEDO, FL, 32765, US
Address: 2784 WRIGHTS RD,, OVIEDO, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
CHUGG JOSHUA Agent 2365 PEMBERTON STREET, OVIEDO, FL, 32765

Director

Name Role Address
CHUGG JOSHUA Director 2365 PEMBERTON STREET, OVIEDO, FL, 32765
Duran John B Director 3331 Redstone Road, Johnson City, TN, 37604
DURAN JULIE B Director 3331 Redstone Road, Johnson City, TN, 37604

Treasurer

Name Role Address
CHUGG JOSHUA Treasurer 2365 PEMBERTON STREET, OVIEDO, FL, 32765

President

Name Role Address
Duran John B President 3331 Redstone Road, Johnson City, TN, 37604

Vice President

Name Role Address
DURAN JULIE B Vice President 3331 Redstone Road, Johnson City, TN, 37604

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000035380 ELITE MITIGATION PROS ACTIVE 2024-03-08 2029-12-31 No data 2365 PEMBERTON STREET, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 2784 WRIGHTS RD,, STE 1020, OVIEDO, FL 32765 No data
CHANGE OF MAILING ADDRESS 2011-01-31 2784 WRIGHTS RD,, STE 1020, OVIEDO, FL 32765 No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-31 2365 PEMBERTON STREET, OVIEDO, FL 32765 No data

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State