Search icon

ELEGANT CONSTRUCTOR, INC.

Company Details

Entity Name: ELEGANT CONSTRUCTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Oct 2007 (17 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P07000113249
FEI/EIN Number 261333007
Address: 8290 GATE PARKWAY W,, UNIT 107, JACKSONVILLE, FL, 32216, US
Mail Address: 8290 GATE PARKWAY W,, UNIT 107, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
TABORA YONI Agent 8290 GATE PARKWEY WEST, JACKSONVILLE, FL, 32216

Director

Name Role Address
TABORA YONI Director 8290 GATE PARKWAY W, UNIT 107, JACKSONVILLE, FL, 32216

Vice President

Name Role Address
TABORA YONI Vice President 8290 GATE PARKWAY W, UNIT 107, JACKSONVILLE, FL, 32216

Secretary

Name Role Address
TABORA YONI Secretary 8290 GATE PARKWAY W, UNIT 107, JACKSONVILLE, FL, 32216

Treasurer

Name Role Address
TABORA YONI Treasurer 8290 GATE PARKWAY W, UNIT 107, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-16 8290 GATE PARKWAY W,, UNIT 107, JACKSONVILLE, FL 32216 No data
CHANGE OF MAILING ADDRESS 2012-01-16 8290 GATE PARKWAY W,, UNIT 107, JACKSONVILLE, FL 32216 No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-09 8290 GATE PARKWEY WEST, UNIT 107, JACKSONVILLE, FL 32216 No data

Documents

Name Date
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-01-21
ANNUAL REPORT 2010-01-09
ANNUAL REPORT 2009-06-17
ANNUAL REPORT 2008-07-28
ANNUAL REPORT 2008-04-25
Domestic Profit 2007-10-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State