Search icon

ELIMIDEBT II, INC. - Florida Company Profile

Company Details

Entity Name: ELIMIDEBT II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELIMIDEBT II, 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: 19 Oct 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P06000133552
FEI/EIN Number 562617788

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

Address: 902 CLINT MOORE ROAD, SUITE 200, BOCA RATON, FL, 33487
Mail Address: 902 CLINT MOORE ROAD, SUITE 200, BOCA RATON, FL, 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIODATO LAWRENCE D President 902 CLINT MOORE ROAD SUITE 200, BOCA RATON, FL, 33487
DIODATO LAWARENCE D Agent 6683 WAVERLY LN, LAKE WORTH, FL, 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000158550 E-LIMIDEBT EXPIRED 2009-09-24 2014-12-31 - 902 CLINT MOORE RD, STE 200, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2009-10-19 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-26 6683 WAVERLY LN, LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 2008-01-22 902 CLINT MOORE ROAD, SUITE 200, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2008-01-22 DIODATO, LAWARENCE DPRES -
CHANGE OF PRINCIPAL ADDRESS 2008-01-22 902 CLINT MOORE ROAD, SUITE 200, BOCA RATON, FL 33487 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000657220 LAPSED 502010CA018382XXXXMB PALM BEACH COUNTY 2014-05-20 2019-05-20 $1,751,160.97 THE GENERAL DEBT SOLUTIONS, LLC, 2061 NW 2ND AVE, 205, BOCA RATON, FL 33431
J13000802786 LAPSED 1000000477959 PALM BEACH 2013-04-03 2023-04-24 $ 414.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000297771 LAPSED 1000000372184 PALM BEACH 2013-01-03 2023-02-06 $ 1,230.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2011-03-18
REINSTATEMENT 2010-10-04
Amendment 2009-10-19
ANNUAL REPORT 2009-05-11
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-03-14
Domestic Profit 2006-10-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State