Search icon

ELITE ENVIRONMENTAL INC. - Florida Company Profile

Company Details

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

ELITE ENVIRONMENTAL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Jun 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2013 (12 years ago)
Document Number: P07000066237
FEI/EIN Number 061818641

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

Address: 11333 n Oakleaf ave, Tampa, FL, 33612, US
Mail Address: 11333 n Oakleaf ave, Tampa, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIGGIO VINCENT A Chief Executive Officer 11333 n Oakleaf. Ave, TAMPA, FL, 33612
LIGGIO VINCENT A Agent 11333 n Oakleaf ave, TAMPA, FL, 33612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000052195 ELITE RESTORATION AND CONSTRUCTION ACTIVE 2025-04-17 2030-12-31 - 11333 N OAKLEAF AVE, TAMPA, FL, 33561-2
G12000043719 ELITE CONSTRUCTION SERVICES OF TAMPA EXPIRED 2012-05-09 2017-12-31 - 1204 N. ROME AVENUE, TAMPA, FL, 33607
G08200900028 ELITE RESTORATION EXPIRED 2008-07-16 2013-12-31 - P.O. BOX 2678, LAND O LAKES, FL, 34639

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-18 11333 n Oakleaf ave, Tampa, FL 33612 -
CHANGE OF MAILING ADDRESS 2016-04-18 11333 n Oakleaf ave, Tampa, FL 33612 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-18 11333 n Oakleaf ave, TAMPA, FL 33612 -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State