Search icon

ELEMENTAL EFFECTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

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

Documents

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