Search icon

ELITE CHEMICALS, INC. - Florida Company Profile

Company Details

Entity Name: ELITE CHEMICALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELITE CHEMICALS, 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: 16 Jan 2007 (18 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P07000007517
Address: 9104 NW 106TH STREET, MEDLEY, FL, 33178
Mail Address: 9104 NW 106TH STREET, MEDLEY, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEBLES JUAN CARLOS President 9104 NW 106TH STREET, MEDLEY, FL, 33178
MADRID MARCO Agent 9104 NW 106TH STREET, MEDLEY, FL, FL33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2007-10-02 - -
REGISTERED AGENT ADDRESS CHANGED 2007-06-28 9104 NW 106TH STREET, MEDLEY, FL FL331-78 -
AMENDMENT 2007-06-28 - -
REGISTERED AGENT NAME CHANGED 2007-06-28 MADRID, MARCO -
CHANGE OF MAILING ADDRESS 2007-05-01 9104 NW 106TH STREET, MEDLEY, FL 33178 -
AMENDMENT 2007-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-01 9104 NW 106TH STREET, MEDLEY, FL 33178 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000149614 ACTIVE 1000000123382 DADE 2009-05-26 2030-02-16 $ 1,988.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09001184257 LAPSED 08-81105 CA 01 CIR CT 11TH JUD CIR MIAMI DADE 2009-04-27 2014-05-01 $446,802.99 THE REALTY ASSOCIATES FUND, VI LP, 10598 NW SOUTH RIVER DRIVE, MIAMI, FL 33178

Documents

Name Date
Amendment 2007-10-02
Amendment 2007-06-28
Amendment 2007-05-01
Domestic Profit 2007-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State