Entity Name: | ELEMENTAL EFFECTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ELEMENTAL EFFECTS, 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: |
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: | 25 Feb 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P05000030624 |
FEI/EIN Number |
522453624
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1833 WEEKS AVENUE, ORLANDO, FL, 32806 |
Mail Address: | 1833 WEEKS AVENUE, ORLANDO, FL, 32806 |
ZIP code: | 32806 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHAW CHRISTOPHER D | President | 1833 WEEKS AVENUE, ORLANDO, FL, 32806 |
SHAW CAROL L | Vice President | 1833 WEEKS AVENUE, ORLANDO, FL, 32806 |
SHAW CHRISTOPHER D | Agent | 1833 WEEKS AVENUE, ORLANDO, FL, 32806 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14001184190 | TERMINATED | 1000000646362 | ORANGE | 2014-11-12 | 2034-12-17 | $ 630.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 SUITE N302, W ROBINSON STREET, ORLANDO FL328011736 |
J14001184182 | TERMINATED | 1000000646361 | ORANGE | 2014-11-11 | 2024-12-17 | $ 2,272.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 SUITE N302, W ROBINSON STREET, ORLANDO FL328011736 |
J13001024075 | TERMINATED | 1000000503340 | ORANGE | 2013-05-10 | 2033-05-29 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J13001024083 | TERMINATED | 1000000503341 | ORANGE | 2013-05-09 | 2023-05-29 | $ 564.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J12001093049 | TERMINATED | 1000000381163 | ORANGE | 2012-11-29 | 2022-12-28 | $ 405.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J12000252489 | TERMINATED | 1000000259973 | ORANGE | 2012-03-22 | 2022-04-06 | $ 1,114.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J11000647235 | LAPSED | 2011CC9441 71 | ORANGE COUNTY | 2011-09-13 | 2016-09-30 | $8412.27 | LEXINGTON INSURANCE COMPANY, 100 SUMMER STREET, BOSTON, MA 02110 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-08-30 |
ANNUAL REPORT | 2018-05-23 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-07-08 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-11 |
ANNUAL REPORT | 2013-06-11 |
ANNUAL REPORT | 2012-04-19 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-01-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State