Search icon

ELEVATOR EMERGENCY SERVICE, INC.

Company Details

Entity Name: ELEVATOR EMERGENCY SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Feb 2012 (13 years ago)
Document Number: P07000006568
FEI/EIN Number 223951535
Address: 4581 WESTON ROAD, #173, WESTON, FL, 33331
Mail Address: 4581 WESTON ROAD, #173, WESTON, FL, 33331
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SANCHEZ JOSE F Agent 502 SW 158TH TERRACE, PEMBROKE PINES, FL, 33027

President

Name Role Address
SANCHEZ JOSE F President 4581 WESTON ROAD #173, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 502 SW 158TH TERRACE, UNIT 204, PEMBROKE PINES, FL 33027 No data
REINSTATEMENT 2012-02-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2010-11-08 SANCHEZ, JOSE F No data
CHANGE OF PRINCIPAL ADDRESS 2010-11-08 4581 WESTON ROAD, #173, WESTON, FL 33331 No data
REINSTATEMENT 2010-11-08 No data No data
CHANGE OF MAILING ADDRESS 2010-11-08 4581 WESTON ROAD, #173, WESTON, FL 33331 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000823556 TERMINATED 1000000183363 BROWARD 2010-08-02 2030-08-04 $ 2,665.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-02-07
Reg. Agent Change 2024-02-05
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-03-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State