Search icon

ELITE MOTORS OF TAMPA, INC.

Company Details

Entity Name: ELITE MOTORS OF TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Jan 2007 (18 years ago)
Date of dissolution: 19 Dec 2008 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Dec 2008 (16 years ago)
Document Number: P07000007530
FEI/EIN Number APPLIED FOR
Address: 13001 N. FLORIDA AVE., TAMPA, FL, 33612
Mail Address: 13001 N. FLORIDA AVE., TAMPA, FL, 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
CEJAS RENE Agent 13001 N. FLORIDA AVE., TAMPA, FL, 33612

President

Name Role Address
CEJAS RENE President 13001 N. FLORIDA AVE., TAMPA, FL, 33612

Treasurer

Name Role Address
CEJAS RENE Treasurer 13001 N. FLORIDA AVE., TAMPA, FL, 33612

Director

Name Role Address
CEJAS RENE Director 13001 N. FLORIDA AVE., TAMPA, FL, 33612
SARANTIS GREG Director 13001 N. FLORIDA AVE., TAMPA, FL, 33612

Vice President

Name Role Address
SARANTIS GREG Vice President 13001 N. FLORIDA AVE., TAMPA, FL, 33612

Secretary

Name Role Address
SARANTIS GREG Secretary 13001 N. FLORIDA AVE., TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-12-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000618956 LAPSED 10-CA-000994 CIR. CT. HILLSBOROUGH CTY. FL 2010-07-20 2015-05-27 $222,421.42 MANHEIM AUTOMOTIVE FINANCIAL SERVICES, INC., C/O 14950 ROOSEVELT BLVD., CLEARWATER, FL 34622

Documents

Name Date
Voluntary Dissolution 2008-12-19
ANNUAL REPORT 2008-09-15
Domestic Profit 2007-01-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State