Search icon

ELITE LOCATORS, INC.

Company Details

Entity Name: ELITE LOCATORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Mar 2013 (12 years ago)
Document Number: P13000022231
FEI/EIN Number 46-2259607
Address: 909 Mineral Creek Drive, Jacksonville, FL, 32225, US
Mail Address: 909 MINERAL CREEK DRIVE, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
NOELL Terry C Agent 909 MINERAL CREEK DRIVE, JACKSONVILLE, FL, 32225

Chief Executive Officer

Name Role Address
NOELL Terry C Chief Executive Officer 909 MINERAL CREEK DRIVE, JACKSONVILLE, FL, 32225

Chief Financial Officer

Name Role Address
Noell Neeranut P Chief Financial Officer 909 MINERAL CREEK DRIVE, JACKSONVILLE, FL, 32225

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000014585 ELITE WINDOWS AND DOORS NC ACTIVE 2021-01-29 2026-12-31 No data 909 MINERAL CREEK DRIVE, JACKSONVILLE, FL, 32225
G17000035145 ELITE CLEANERS OF JACKSONVILLE EXPIRED 2017-04-03 2022-12-31 No data 2292 MAYPORT RD #31, ATLANTIC BEACH, FL, 32233
G14000091784 ELITE WINDOWS AND DOORS INC. EXPIRED 2014-09-23 2019-12-31 No data 2292 MAYPORT ROAD, STE. 31, ATLANTIC BEACH, FL, 32233
G14000008931 ELITE VALET EXPIRED 2014-01-27 2019-12-31 No data 2292 MAYPORT RD. #224, ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-23 NOELL, Terry C No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-20 909 Mineral Creek Drive, Jacksonville, FL 32225 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-31 909 MINERAL CREEK DRIVE, JACKSONVILLE, FL 32225 No data
CHANGE OF MAILING ADDRESS 2016-11-28 909 Mineral Creek Drive, Jacksonville, FL 32225 No data

Documents

Name Date
ANNUAL REPORT 2024-05-19
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-01-19
AMENDED ANNUAL REPORT 2021-06-22
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-09-18
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-01-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State