Search icon

ELMORE HITT, INC. - Florida Company Profile

Company Details

Entity Name: ELMORE HITT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELMORE HITT, 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 Sep 2005 (20 years ago)
Date of dissolution: 28 Dec 2009 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2009 (15 years ago)
Document Number: P05000122721
FEI/EIN Number 203440842

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

Address: 9021 CHARLESTON WAY, SHELBYVILLE, KY, 40065, US
Mail Address: 9021 CHARLESTON WAY, SHELBYVILLE, KY, 40065, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELMORE DEBORAH L President 9021 CHARLESTON WAY, SHELBYVILLE, KY, 40065
HITT GLEN E Vice President 9021 CHARLESTON WAY, SHELBYVILLE, KY, 40065
BIRCH CYNDI Agent 731 ABBY MIST DRIVE, JACKSONVILLE, FL, 32259

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-12-28 - -
CHANGE OF PRINCIPAL ADDRESS 2008-07-28 9021 CHARLESTON WAY, SHELBYVILLE, KY 40065 -
CHANGE OF MAILING ADDRESS 2008-07-28 9021 CHARLESTON WAY, SHELBYVILLE, KY 40065 -
REGISTERED AGENT NAME CHANGED 2008-07-28 BIRCH, CYNDI -
REGISTERED AGENT ADDRESS CHANGED 2008-07-28 731 ABBY MIST DRIVE, JACKSONVILLE, FL 32259 -

Documents

Name Date
Voluntary Dissolution 2009-12-28
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-07-28
Reg. Agent Change 2007-09-17
ANNUAL REPORT 2007-02-18
ANNUAL REPORT 2006-01-12
Domestic Profit 2005-09-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State