Entity Name: | ELITE INTERNATIONAL PARTNERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ELITE INTERNATIONAL PARTNERS, 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 Jul 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Nov 2020 (4 years ago) |
Document Number: | P08000064410 |
FEI/EIN Number |
262931612
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 450 East Highway 50, CLERMONT, FL, 34711, US |
Mail Address: | 450 East Highway 50, CLERMONT, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Topping Linda S | Secretary | 451 William Carpenter Road, Otto, NC, 28763 |
Langley Richard HJr. | President | 8233 Roxbury Road, Los Angles, CA, 90292 |
Nagel Mickie | Agent | 450 East Highway 50, CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-11-06 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-11-06 | 450 East Highway 50, CLERMONT, FL 34711 | - |
REGISTERED AGENT NAME CHANGED | 2020-11-06 | Nagel, Mickie | - |
CHANGE OF MAILING ADDRESS | 2020-11-06 | 450 East Highway 50, CLERMONT, FL 34711 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-11-06 | 450 East Highway 50, CLERMONT, FL 34711 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2018-12-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CANCEL ADM DISS/REV | 2009-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000550269 | TERMINATED | 1000000791768 | COLUMBIA | 2018-07-27 | 2038-08-02 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
J17000339541 | TERMINATED | 1000000745616 | COLUMBIA | 2017-06-08 | 2037-06-14 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-07 |
REINSTATEMENT | 2020-11-06 |
ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2018-12-19 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State