Search icon

ELIZALDE'S CUSTOM FRAMING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
ELIZALDE OMAR President 904 W. CORAL STREET, TAMPA, FL, 33602
ELIZALDE OMAR Agent 904 W. CORAL STREET, TAMPA, FL, 33602

Events

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 -

Debts

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

Documents

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