Search icon

ELBAEK ESTATE, INC. - Florida Company Profile

Company Details

Entity Name: ELBAEK ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELBAEK ESTATE, 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: 02 Jul 2009 (16 years ago)
Date of dissolution: 01 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Dec 2021 (3 years ago)
Document Number: P09000056982
FEI/EIN Number 27-0494665

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

Address: C/O PETER BEAUDETTE, 501 EAST SPRINGS ROAD, COLUMBIA, SC, 20223, US
Mail Address: C/O PETER BEAUDETTE, 501 EAST SPRINGS ROAD, COLUMBIA, SC, 20223, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIELSEN HENRIK Director Sveasvej 10 1.2, 1917 Fredriksberg, DENMAK
NIELSEN HENRIK Chief Executive Officer Sveasvej 10 1.2, 1917 Frederiksbeg, DENMAK
NIELSEN CASPER B President SOPHUS BAUDITZ VEJ 19, 2920 CHARLOTTENLUND, DENMARK
BEAUDETTE PETER Secretary 501 EAST SPRINGS ROAD, COLUMBIA, SC, 20223
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-01 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-19 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-19 C/O PETER BEAUDETTE, 501 EAST SPRINGS ROAD, COLUMBIA, SC 20223 -
CHANGE OF MAILING ADDRESS 2015-03-19 C/O PETER BEAUDETTE, 501 EAST SPRINGS ROAD, COLUMBIA, SC 20223 -
REGISTERED AGENT NAME CHANGED 2015-03-19 CT CORPORATION SYSTEM -
REINSTATEMENT 2010-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2009-07-17 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-01
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-03-16
ANNUAL REPORT 2013-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State