Entity Name: | ELIAS ARTIST DESIGN & PAINTING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ELIAS ARTIST DESIGN & PAINTING 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 Oct 2009 (16 years ago) |
Last Event: | RESTATED ARTICLES |
Event Date Filed: | 21 Jul 2020 (5 years ago) |
Document Number: | P09000087802 |
FEI/EIN Number |
271176088
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2880 44 ST SW, NAPLES, FL, 34116, US |
Mail Address: | 2880 44 ST SW, NAPLES, FL, 34116, US |
ZIP code: | 34116 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRUJILLO ELIAS | President | 2880 44 ST SW, NAPLES, FL, 34116 |
MONSERRAT MARQUEZ MARIA | Secretary | 2880 44TH ST SW, NAPLES, FL, 34116 |
TRUJILLO ELIAS | Agent | 2880 44 ST SW, NAPLES, FL, 34116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
RESTATED ARTICLES | 2020-07-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-27 | 2880 44 ST SW, NAPLES, FL 34116 | - |
CHANGE OF MAILING ADDRESS | 2015-04-27 | 2880 44 ST SW, NAPLES, FL 34116 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-27 | 2880 44 ST SW, NAPLES, FL 34116 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000201574 | TERMINATED | 1000000782567 | COLLIER | 2018-05-11 | 2028-05-23 | $ 882.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J14000361781 | TERMINATED | 1000000584116 | COLLIER | 2014-02-20 | 2024-03-21 | $ 422.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
J11000463070 | TERMINATED | 1000000218905 | COLLIER | 2011-06-16 | 2021-08-03 | $ 632.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-30 |
Restated Articles | 2020-07-21 |
ANNUAL REPORT | 2020-05-18 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State