Search icon

ELITE FLEET SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ELITE FLEET SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELITE FLEET SERVICES, 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: 05 Sep 2013 (12 years ago)
Document Number: P13000073540
FEI/EIN Number 46-3619150

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

Address: 4906 Wallace rd, PLANT CITY, FL, 33567, US
Mail Address: 4906 Wallace rd, PLANT CITY, FL, 33567, US
ZIP code: 33567
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIPPIN TIMOTHY R President 2900 JAMES L. REDMAN PKWY, PLANT CITY, FL, 33566
PIPPIN TIMOTHY R Agent 4906 Wallace rd, PLANT CITY, FL, 33567

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 4906 Wallace rd, PLANT CITY, FL 33567 -
CHANGE OF MAILING ADDRESS 2024-04-30 4906 Wallace rd, PLANT CITY, FL 33567 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 4906 Wallace rd, PLANT CITY, FL 33567 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000667285 TERMINATED 1000000842716 HILLSBOROU 2019-10-02 2039-10-09 $ 1,496.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000264117 TERMINATED 1000000822021 HILLSBOROU 2019-04-06 2039-04-10 $ 925.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000149839 TERMINATED 1000000816527 HILLSBOROU 2019-02-22 2039-02-27 $ 3,942.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000706028 TERMINATED 1000000799631 HILLSBOROU 2018-10-08 2038-10-24 $ 2,466.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000410258 TERMINATED 1000000785550 HILLSBOROU 2018-06-09 2038-06-13 $ 5,733.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J17000464554 TERMINATED 1000000752551 HILLSBOROU 2017-08-07 2037-08-11 $ 6,663.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J17000432064 TERMINATED 1000000750668 HILLSBOROU 2017-07-18 2037-07-27 $ 11,970.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J16000680300 TERMINATED 1000000724160 HILLSBOROU 2016-10-10 2036-10-21 $ 18,626.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J16000680292 TERMINATED 1000000724159 HILLSBOROU 2016-10-10 2036-10-21 $ 7,016.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J16000303069 TERMINATED 1000000712433 HILLSBOROU 2016-05-05 2036-05-12 $ 1,892.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4240048 Intrastate Non-Hazmat 2024-05-14 - - 1 1 Private(Property)
Legal Name ELITE FLEET SERVICES INC
DBA Name -
Physical Address 4906 WALLACE RD , PLANT CITY, FL, 33567-1656, US
Mailing Address 4906 WALLACE RD , PLANT CITY, FL, 33567-1656, US
Phone (813) 323-6693
Fax -
E-mail TPIPPIN87@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 May 2025

Sources: Florida Department of State