Entity Name: | ELIZALDE'S CUSTOM FRAMING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ELIZALDE'S CUSTOM FRAMING, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 21 Nov 2008 (16 years ago) |
Date of dissolution: | 18 Dec 2017 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Dec 2017 (7 years ago) |
Document Number: | P08000103498 |
FEI/EIN Number |
263754071
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 904 W. CORAL STREET, TAMPA, FL, 33602 |
Mail Address: | 904 W. CORAL STREET, TAMPA, FL, 33602 |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELIZALDE OMAR | President | 904 W. CORAL STREET, TAMPA, FL, 33602 |
ELIZALDE OMAR | Agent | 904 W. CORAL STREET, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-12-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-30 | 904 W. CORAL STREET, TAMPA, FL 33602 | - |
CHANGE OF MAILING ADDRESS | 2012-04-30 | 904 W. CORAL STREET, TAMPA, FL 33602 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-30 | 904 W. CORAL STREET, TAMPA, FL 33602 | - |
REGISTERED AGENT NAME CHANGED | 2009-03-02 | ELIZALDE, OMAR | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001277665 | TERMINATED | 1000000517343 | HILLSBOROU | 2013-08-01 | 2033-08-16 | $ 2,809.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J10001150553 | TERMINATED | 1000000198723 | HILLSBOROU | 2010-12-22 | 2030-12-29 | $ 2,973.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-03-11 |
ADDRESS CHANGE | 2010-07-23 |
Off/Dir Resignation | 2010-06-24 |
ANNUAL REPORT | 2010-05-03 |
Date of last update: 03 May 2025
Sources: Florida Department of State