Entity Name: | ELITE CAR SALES OF CLEARWATER INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ELITE CAR SALES OF CLEARWATER 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: | 01 Sep 2009 (16 years ago) |
Date of dissolution: | 12 Dec 2017 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Dec 2017 (7 years ago) |
Document Number: | P09000073787 |
FEI/EIN Number |
270866564
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18400 US 19 N, CLEARWATER, FL, 33764 |
Mail Address: | 5210 Webb Rd, Tampa, FL, 33615, US |
ZIP code: | 33764 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Skjoth Lars | Member | 5210 Webb Rd, Tampa, FL, 33615 |
Levine Adam SMD,JD. | Agent | 1180 Gulf Boulevard, CLEARWATER, FL, 33767 |
ELITE HOLDINGS , LLC | Member | - |
Cygram Holdings LP | MBMR | 5210 Webb Rd, Tampa, FL, 33615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-12-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-25 | 1180 Gulf Boulevard, 303, CLEARWATER, FL 33767 | - |
CHANGE OF MAILING ADDRESS | 2017-01-25 | 18400 US 19 N, CLEARWATER, FL 33764 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-25 | Levine, Adam S, MD,JD. | - |
REINSTATEMENT | 2011-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
AMENDMENT | 2010-06-03 | - | - |
AMENDMENT | 2009-12-09 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001245589 | TERMINATED | 1000000519261 | PINELLAS | 2013-07-31 | 2033-08-07 | $ 3,833.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J13001066027 | TERMINATED | 1000000507508 | PINELLAS | 2013-05-13 | 2033-06-07 | $ 1,481.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J13000984410 | TERMINATED | 1000000510174 | PINELLAS | 2013-05-09 | 2023-05-22 | $ 350.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J11000162490 | TERMINATED | 1000000207112 | PINELLAS | 2011-03-08 | 2031-03-16 | $ 2,201.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-02-23 |
AMENDED ANNUAL REPORT | 2014-12-04 |
ANNUAL REPORT | 2014-09-26 |
ANNUAL REPORT | 2013-01-02 |
ANNUAL REPORT | 2012-09-26 |
REINSTATEMENT | 2011-10-17 |
Amendment | 2010-06-03 |
ANNUAL REPORT | 2010-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State