Search icon

ELITE SHIP SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: ELITE SHIP SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELITE SHIP SUPPLY, 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: 18 Feb 2009 (16 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P09000015776
FEI/EIN Number 264287277

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

Address: 500 NE 185TH STREET, UNIT 2, 4 & 6, MIAMI, FL, 33179
Mail Address: 500 NE 185TH STREET, UNIT 2, 4 & 6, MIAMI, FL, 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROSSMAN ROBERT M Vice President 19485 40TH AVENUE, SUNNY ISLES, FL, 33160
KAVOLCHYCK JARED S Secretary 600 THREE ISLANDS BLVD, UNIT #1211-B, HALLANDALE, FL, 33009
KAVOLCHYCK JARED S Treasurer 600 THREE ISLANDS BLVD, UNIT #1211-B, HALLANDALE, FL, 33009
KAVOLCHYCK JARED S Director 600 THREE ISLANDS BLVD, UNIT #1211-B, HALLANDALE, FL, 33009
GROSSMAN ROBERT President 500 NE 185TH STREET, MIAMI, FL, 33179
KAVOLCHYCK JARED S Agent 600 THREE ISLANDS BLVD, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2014-04-18 - -
REGISTERED AGENT NAME CHANGED 2012-03-21 KAVOLCHYCK, JARED S -
CHANGE OF PRINCIPAL ADDRESS 2010-03-30 500 NE 185TH STREET, UNIT 2, 4 & 6, MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2010-03-30 500 NE 185TH STREET, UNIT 2, 4 & 6, MIAMI, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-30 600 THREE ISLANDS BLVD, UNIT #1211-B, HALLANDALE, FL 33009 -
AMENDMENT 2009-03-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001407775 LAPSED 12-07742 CC 26 4 MIAMI-DADE COUNTY 2013-09-03 2018-09-23 $9,677.36 QUIRCH FOODS CO., 7600 NW 82 PLACE, MIAMI, FL 33166

Documents

Name Date
Amendment 2014-04-18
ANNUAL REPORT 2013-06-14
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-03-30
Amendment 2009-03-02
Domestic Profit 2009-02-18

Date of last update: 02 May 2025

Sources: Florida Department of State