Search icon

ELITE CAR SALES OF CLEARWATER INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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