Search icon

ELSWOOD (U.S.A.), INC.

Company Details

Entity Name: ELSWOOD (U.S.A.), INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Apr 2006 (19 years ago)
Date of dissolution: 07 Nov 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Nov 2018 (6 years ago)
Document Number: P06000059264
FEI/EIN Number 204762218
Mail Address: 13027 Anthorne Lane, Boynton Beach, FL, 33436, US
Address: 2271 LAKE WORTH ROAD, LAKE WORTH, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MENDEL JONATHAN M Agent 13027 Anthorne Lane, Boynton Beach, FL, 33436

President

Name Role Address
MENDEL JONATHAN President 13027 Anthorne Lane, Boynton Beach, FL, 33436

Director

Name Role Address
MENDEL JONATHAN Director 13027 Anthorne Lane, Boynton Beach, FL, 33436

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000071197 O.D.A.A.T HOUSE EXPIRED 2013-07-16 2018-12-31 No data 17300 BRIDLEWAY TRAIL, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-11-07 No data No data
CHANGE OF MAILING ADDRESS 2018-01-18 2271 LAKE WORTH ROAD, LAKE WORTH, FL 33461 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-18 13027 Anthorne Lane, Boynton Beach, FL 33436 No data
AMENDMENT 2010-10-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-29 2271 LAKE WORTH ROAD, LAKE WORTH, FL 33461 No data
REGISTERED AGENT NAME CHANGED 2007-01-29 MENDEL, JONATHAN MR No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-11-07
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-01-06
Amendment 2010-10-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State