Search icon

ELLUS QUALITY SERVICES, INC. - Florida Company Profile

Company Details

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

ELLUS QUALITY 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: 03 Apr 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P06000047768
FEI/EIN Number 204679158

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

Address: 715 SE 11TH AVE, CAPE CORAL, FL, 33990
Mail Address: 715 SE 11TH AVE, CAPE CORAL, FL, 33990, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARRUDA THAIS A President 715 SE 11TH AVE, CAPE CORAL, FL, 33990
ARRUDA THAIS A Director 715 SE 11TH AVE, CAPE CORAL, FL, 33990
DE JESUS RONALDO A Vice President 715 SE 11TH AVE, CAPE CORAL, FL, 33990
ANDRADE MARCOS G Director 715 SE 11TH AVE, CAPE CORAL, FL, 33990
ARRUDA THAIS Agent 715 SE 11TH AVE, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2014-04-12 715 SE 11TH AVE, CAPE CORAL, FL 33990 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-12 715 SE 11TH AVE, CAPE CORAL, FL 33990 -
REGISTERED AGENT NAME CHANGED 2014-04-12 ARRUDA, THAIS -
CHANGE OF PRINCIPAL ADDRESS 2012-04-23 715 SE 11TH AVE, CAPE CORAL, FL 33990 -
AMENDMENT 2011-06-21 - -
AMENDMENT 2010-07-08 - -
AMENDMENT 2007-03-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000866138 TERMINATED 1000000495461 LEE 2013-04-19 2033-05-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000542251 TERMINATED 1000000267255 LEE 2012-07-23 2032-08-08 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000543630 TERMINATED 1000000274062 LEE 2012-07-23 2032-08-08 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000543655 TERMINATED 1000000274071 LEE 2012-07-23 2032-08-08 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-12
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-23
Amendment 2011-06-21
ANNUAL REPORT 2011-03-29
Amendment 2010-07-08
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-07-01
ANNUAL REPORT 2008-04-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State