Search icon

ELITE MOTORCORPORATION OF PINELLAS INC. - Florida Company Profile

Company Details

Entity Name: ELITE MOTORCORPORATION OF PINELLAS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELITE MOTORCORPORATION OF PINELLAS 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: 10 Aug 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P12000068908
FEI/EIN Number 46-2454048

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

Address: 22019 US 19N,, CLEARWATER, FL, 33765
Mail Address: 3220 HILARY CIRCLE, PALM HARBOR, FL, 34684, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLY THOMAS F President 3220 HILARY CIRCLE, PALM HARBOR, FL, 34684
KELLY TERENCE D Vice President 70 CITRUS COURT, PALM HARBOR, FL, 34683
KELLY TERENCE D Agent 3220 HILARY CIRCLE, PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 3220 HILARY CIRCLE, PALM HARBOR, FL 34684 -
CHANGE OF MAILING ADDRESS 2018-04-30 22019 US 19N,, CLEARWATER, FL 33765 -
REINSTATEMENT 2015-04-22 - -
REGISTERED AGENT NAME CHANGED 2015-04-22 KELLY, TERENCE D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-05 22019 US 19N,, CLEARWATER, FL 33765 -

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-04-22
ANNUAL REPORT 2013-04-29
Domestic Profit 2012-08-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State