Search icon

ELITE ARBOR CARE INC. - Florida Company Profile

Company Details

Entity Name: ELITE ARBOR CARE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELITE ARBOR CARE 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: 27 Apr 2006 (19 years ago)
Date of dissolution: 10 Mar 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Mar 2015 (10 years ago)
Document Number: P06000060068
FEI/EIN Number 711005888

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

Address: 2213 50TH ST S W, NAPLES, FL, 34116
Mail Address: 2213 50TH ST S W, NAPLES, FL, 34116
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMAN SANTIAGO Jr. pres 2213 50TH ST S W, NAPLES, FL, 34116
ROMAN SANTIAGO Jr. Agent 2213 50TH ST S W, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-03-10 - -
REGISTERED AGENT NAME CHANGED 2013-04-27 ROMAN, SANTIAGO, Jr. -
CHANGE OF PRINCIPAL ADDRESS 2011-02-03 2213 50TH ST S W, NAPLES, FL 34116 -
CHANGE OF MAILING ADDRESS 2011-02-03 2213 50TH ST S W, NAPLES, FL 34116 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-03 2213 50TH ST S W, NAPLES, FL 34116 -
CANCEL ADM DISS/REV 2008-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-03-10
ANNUAL REPORT 2014-01-26
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-02-19
ANNUAL REPORT 2010-01-11
Reg. Agent Change 2010-01-11
ANNUAL REPORT 2009-05-08
REINSTATEMENT 2008-10-31
ANNUAL REPORT 2007-02-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State