Search icon

ELIZEU SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ELIZEU SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELIZEU SERVICES, 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: 06 Apr 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P05000051515
FEI/EIN Number 202636638

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

Address: 801 MACKENZIE CIRCLE, ST. AUGUSTINE, FL, 32092, US
Mail Address: 801 MACKENZIE CIRCLE, ST. AUGUSTINE, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELIZEU EMANUEL Director 801 MACKENZIE CIR., ST. AUGUSTINE, FL, 32092
SALGADO ALEJANDRO Secretary 801 MACKENZIE CIR., ST. AUGUSTINE, FL, 32092
MOREIRA RAFAEL Secretary 801 MACKENZIE CIR., ST. AUGUSTINE, FL, 32092
ELIZEU EMANUEL President 801 MACKENZIE CIR., ST. AUGUSTINE, FL, 32092
TAX DIRECT INCORPORATED Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000033936 MANNY STONES EXPIRED 2010-04-16 2015-12-31 - 801 MACKENZIE CIRCLE, ST AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-19 5619 INTERNATIONAL DR, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2009-01-12 TAX DIRECT -
AMENDMENT 2007-12-03 - -
AMENDMENT 2007-09-19 - -
AMENDMENT AND NAME CHANGE 2006-11-14 ELIZEU SERVICES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2006-11-08 801 MACKENZIE CIRCLE, ST. AUGUSTINE, FL 32092 -
CHANGE OF MAILING ADDRESS 2006-11-08 801 MACKENZIE CIRCLE, ST. AUGUSTINE, FL 32092 -
AMENDMENT 2006-10-04 - -
AMENDMENT 2006-06-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001009052 TERMINATED 1000000412164 DUVAL 2012-12-03 2032-12-14 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2010-05-06
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-01-12
ANNUAL REPORT 2008-03-13
Amendment 2007-12-03
Amendment 2007-09-19
ANNUAL REPORT 2007-04-13
Amendment and Name Change 2006-11-14
Amendment 2006-10-04
Amendment 2006-06-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State