Search icon

ELYNDRA ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: ELYNDRA ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELYNDRA ENTERPRISES, 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: 30 Nov 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2017 (8 years ago)
Document Number: P07000128068
FEI/EIN Number 261780727

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

Address: 1600 PLUNKETT STREET, HOLLYWOOD, FL, 33020
Mail Address: 1600 PLUNKETT STREET, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VOYLES JONI E Director 1600 PLUNKETT STREET, HOLLYWOOD, FL, 33020
COUSAR JOHN B Director 1600 PLUNKETT STREET, HOLLYWOOD, FL, 33020
VOYLES JONI E Agent 1600 PLUNKETT STREET, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000089263 THRIFT VIXEN CONSIGNMENT SHOP EXPIRED 2014-08-31 2019-12-31 - 1010 NORTH 20TH AVENUE, SUITE D, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-10-23 - -
REGISTERED AGENT NAME CHANGED 2017-10-23 VOYLES, JONI E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2012-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-12
REINSTATEMENT 2017-10-23
ANNUAL REPORT 2016-04-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State