Search icon

ELITE PAINTING & WATER PROOFING INC. - Florida Company Profile

Company Details

Entity Name: ELITE PAINTING & WATER PROOFING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELITE PAINTING & WATER PROOFING 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: 15 Jun 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P11000055768
FEI/EIN Number 452539692

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

Mail Address: 10810 Boyette Road, Riverview, FL, 33568, US
Address: 10180 Boyette Road, #1279, Riverview, FL, 33568, US
ZIP code: 33568
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS Fazia Vice President 10810 Boyette Road, Riverview, FL, 33568
LEWIS FAZIA President 10180 Boyette Road, Riverview, FL, 33568
LEWIS FAZIA Agent 10810 Boyette Rd, Riverview, FL, 33568

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000060355 ELITE PAINTING & GENERAL CONTRACTOR SERVICES, INC EXPIRED 2018-05-18 2023-12-31 - 310 S DALE MABRY HWY, SUITE 260, TAMPA, FL, 33609
G11000069678 ELITE PAINTING & GENERAL CONTRACTOR SERVICES, INC EXPIRED 2011-07-12 2016-12-31 - 310 S DALE MABRY HWY, SUITE 260, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-09 10180 Boyette Road, #1279, Riverview, FL 33568 -
CHANGE OF MAILING ADDRESS 2021-01-09 10180 Boyette Road, #1279, Riverview, FL 33568 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-09 10810 Boyette Rd, #1279, Riverview, FL 33568 -
REGISTERED AGENT NAME CHANGED 2013-03-21 LEWIS, FAZIA -

Documents

Name Date
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-21

Date of last update: 03 Mar 2025

Sources: Florida Department of State