Search icon

ANCIENT ELEMENTS INC. - Florida Company Profile

Company Details

Entity Name: ANCIENT ELEMENTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANCIENT ELEMENTS 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: 04 Dec 2009 (15 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P09000098176
FEI/EIN Number 271444156

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

Address: 1964 WEST FAIRBANKS AVENUE, WINTER PARK, FL, 32789
Mail Address: 1964 WEST FAIRBANKS AVENUE, WINTER PARK, FL, 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANATAY ARMAN Secretary 1964 WEST FAIRBANKS AVENUE, WINTER PARK, FL, 32789
CANATAY ARMAN Agent 1964 WEST FAIRBANKS AVENUE, WINTER PARK, FL, 32789
CANATAY ARMAN President 1964 WEST FAIRBANKS AVENUE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2011-09-27 - -
REGISTERED AGENT NAME CHANGED 2011-09-27 CANATAY, ARMAN -
AMENDMENT 2011-02-11 - -
REINSTATEMENT 2010-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000853456 ACTIVE 1000000622855 ORANGE 2014-05-06 2034-08-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13001345819 ACTIVE 1000000521420 ORANGE 2013-08-21 2033-09-05 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13001210559 TERMINATED 1000000518330 ORANGE 2013-07-15 2033-08-02 $ 7,205.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000671439 TERMINATED 1000000476381 ORANGE 2013-02-18 2033-04-04 $ 1,304.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12001106668 TERMINATED 1000000420408 ORANGE 2012-12-05 2032-12-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12001106676 TERMINATED 1000000420409 ORANGE 2012-12-05 2032-12-28 $ 12,713.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000281967 ACTIVE 1000000259689 ORANGE 2012-03-28 2032-04-18 $ 7,920.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
Amendment 2011-09-27
ANNUAL REPORT 2011-03-11
Amendment 2011-02-11
REINSTATEMENT 2010-10-01
Domestic Profit 2009-12-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State