Entity Name: | ELEA SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Jan 2006 (19 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P06000005776 |
FEI/EIN Number | 81-5168034 |
Mail Address: | PO Box 474, Marco Island, FL, 34146, US |
Address: | 220 Capri Blvd, NAPLES, FL, 34113, US |
ZIP code: | 34113 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCNICHOLAS JOHN M | Agent | 220 Capri Blvd, NAPLES, FL, 34113 |
Name | Role | Address |
---|---|---|
MCNICHOLAS JAMES A | President | 220 Capri Blvd, NAPLES, FL, 34113 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-27 | 220 Capri Blvd, Unit 3, NAPLES, FL 34113 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-27 | 220 Capri Blvd, Unit 3, NAPLES, FL 34113 | No data |
CHANGE OF MAILING ADDRESS | 2017-01-31 | 220 Capri Blvd, Unit 3, NAPLES, FL 34113 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-02-28 |
ANNUAL REPORT | 2014-02-05 |
ANNUAL REPORT | 2013-03-04 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-02-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State