Search icon

ELY'S AUTOMOTIVE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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