Entity Name: | ELITE MEDIA GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Aug 2005 (19 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P05000111438 |
FEI/EIN Number | 203325617 |
Address: | 1100 6TH AVE SOUTH, 224, NAPLES, FL, 34102, US |
Mail Address: | 1100 6TH AVE SOUTH, 224, NAPLES, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEBSTER JERRY | Agent | 1100 6TH AVE SOUTH #224, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
WEBSTER JERRY | Director | 1100 6TH AVE SOUTH #224, NAPLES, FL, 34102 |
NEITZEL TIMOTHY | Director | 1100 6TH AVE SOUTH #224, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2009-05-19 | WEBSTER, JERRY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-05-19 | 1100 6TH AVE SOUTH #224, NAPLES, FL 34102 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-08-07 | 1100 6TH AVE SOUTH, 224, NAPLES, FL 34102 | No data |
CHANGE OF MAILING ADDRESS | 2006-08-07 | 1100 6TH AVE SOUTH, 224, NAPLES, FL 34102 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000331129 | LAPSED | 10-447-CC | TWENTIETH JUDICIAL CIRCUIT | 2011-05-23 | 2016-05-26 | $6,723.47 | DOCKSIDE, LLC, 1395 PANTHER LANE, SUITE 300, NAPLES, FLORIDA 34109 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-05-19 |
ANNUAL REPORT | 2008-02-25 |
ANNUAL REPORT | 2007-07-19 |
ANNUAL REPORT | 2006-08-07 |
Domestic Profit | 2005-08-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State