Search icon

JOSE DEBS-ELIAS, P.A. - Florida Company Profile

Company Details

Entity Name: JOSE DEBS-ELIAS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSE DEBS-ELIAS, P.A. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Jul 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2013 (12 years ago)
Document Number: P05000099564
FEI/EIN Number 203148624

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

Address: 1201 YALE PL APT 1305, MINNEAPOLIS, MN, 55403-1959, US
Mail Address: 1201 YALE PL APT 1305, MINNEAPOLIS, MN, 55403-1959, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEBS-ELIAS JOSE President 1201 YALE PL APT 1305, MINNEAPOLIS, MN, 554031959
DEBS-ELIAS JOSE Agent 4950 BEACH BOULEVARD, JACKSONVILLE, FL, 322074858

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-18 1201 YALE PL APT 1305, MINNEAPOLIS, MN 55403-1959 -
CHANGE OF MAILING ADDRESS 2024-01-18 1201 YALE PL APT 1305, MINNEAPOLIS, MN 55403-1959 -
REINSTATEMENT 2013-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-15 4950 BEACH BOULEVARD, JACKSONVILLE, FL 32207-4858 -
CANCEL ADM DISS/REV 2007-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-11-14 - -
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
J13000275488 TERMINATED 1000000467252 DUVAL 2013-01-24 2033-01-30 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13000275496 TERMINATED 1000000467253 DUVAL 2013-01-24 2023-01-30 $ 1,766.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J10000596251 TERMINATED 1000000172939 DUVAL 2010-05-13 2030-05-19 $ 6,080.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J10000433620 TERMINATED 1000000162386 DUVAL 2010-03-17 2030-03-24 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-01-09

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3665176001 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS - - TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient JOSE DEBS-ELIAS, P.A.
Recipient Name Raw JOSE DEBS-ELIAS, P.A.
Recipient Address 4950 BEACH BLVD., JACKSONVILLE, DUVAL, FLORIDA, 32207-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost -81.00
Face Value of Direct Loan 115000.00
Link View Page

Date of last update: 02 Apr 2025

Sources: Florida Department of State