Entity Name: | ELY'S AUTOMOTIVE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ELY'S AUTOMOTIVE, 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: | 07 Aug 2007 (18 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 May 2017 (8 years ago) |
Document Number: | P07000089104 |
FEI/EIN Number |
260672183
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4006 S. STATE RD 7, MIRAMAR, FL, 33023, US |
Mail Address: | 4006 S STATE RD 7, MIRAMAR, FL, 33023, US |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAMMOUS YOUSSEF | President | 4006 S STATE RD 7, MIRAMAR, FL, 33023 |
DAMMOUS YOUSSEF | Agent | 4006 S STATE RD 7, MIRAMAR, FL, 33023 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000077808 | THE CAR GUYS | EXPIRED | 2013-08-05 | 2018-12-31 | - | 4006 S ST RD 7, MIRAMAR, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2017-05-02 | - | - |
AMENDMENT | 2015-05-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-05-11 | DAMMOUS, YOUSSEF | - |
AMENDMENT | 2011-11-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-22 | 4006 S. STATE RD 7, MIRAMAR, FL 33023 | - |
CHANGE OF MAILING ADDRESS | 2010-03-22 | 4006 S. STATE RD 7, MIRAMAR, FL 33023 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-22 | 4006 S STATE RD 7, MIRAMAR, FL 33023 | - |
AMENDMENT | 2007-09-18 | - | - |
AMENDMENT | 2007-09-04 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000760890 | TERMINATED | 1000000848251 | BROWARD | 2019-11-12 | 2039-11-20 | $ 15,736.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J17000068058 | ACTIVE | 1000000733518 | BROWARD | 2017-01-27 | 2037-02-02 | $ 765,082.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J08000210741 | TERMINATED | 1000000082886 | 45462 827 | 2008-06-19 | 2028-06-25 | $ 15,793.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-09-09 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-03-17 |
Amendment | 2017-05-02 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 02 May 2025
Sources: Florida Department of State