Entity Name: | ELITE CAPITAL REALTY INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ELITE CAPITAL REALTY 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: | 18 Sep 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Oct 2018 (7 years ago) |
Document Number: | P15000077759 |
FEI/EIN Number |
47-5136047
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 Celebration Ave, Celebation, FL, 34747, US |
Mail Address: | 800 Celebration Ave, Celebation, FL, 34747, US |
ZIP code: | 34747 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARDOSO JULIO L | President | 800 Celebration Ave, Celebation, FL, 34747 |
CARDOSO JULIO L | Agent | 800 Celebration Ave, Celebation, FL, 34747 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-18 | 800 Celebration Ave, Suite 226, Celebation, FL 34747 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-18 | 800 Celebration Ave, Suite 226, Celebation, FL 34747 | - |
CHANGE OF MAILING ADDRESS | 2024-04-18 | 800 Celebration Ave, Suite 226, Celebation, FL 34747 | - |
REINSTATEMENT | 2018-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-08-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-08-23 | CARDOSO, JULIO L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
AMENDMENT | 2015-10-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-04-04 |
ANNUAL REPORT | 2019-03-05 |
REINSTATEMENT | 2018-10-15 |
REINSTATEMENT | 2017-08-23 |
Amendment | 2015-10-07 |
Domestic Profit | 2015-09-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State