Search icon

ELITE INTERNATIONAL PARTNERS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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