Entity Name: | ELITE BRANDS OF FLORIDA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 28 Oct 2015 (9 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P15000088672 |
FEI/EIN Number | 47-5453101 |
Address: | 6880 Hintington Lake Circle, 104, Naples, FL 34119 |
Mail Address: | 6880 Huntington Lake Circle, 104, Naples, FL 34119 |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHIRALDI, JOSEPH J. | Agent | 6880 Huntington Lake Circle, 104, Naples, FL 34119 |
Name | Role | Address |
---|---|---|
SCHIRALDI, JOSEPH J. | President | 6880 Huntington Lake Circle, 104 Naples, FL 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-03-19 | SCHIRALDI, JOSEPH J. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-05 | 6880 Hintington Lake Circle, 104, Naples, FL 34119 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-05 | 6880 Hintington Lake Circle, 104, Naples, FL 34119 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-05 | 6880 Huntington Lake Circle, 104, Naples, FL 34119 | No data |
REINSTATEMENT | 2016-11-15 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-06-17 |
ANNUAL REPORT | 2018-03-29 |
AMENDED ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2017-01-27 |
REINSTATEMENT | 2016-11-15 |
Domestic Profit | 2015-10-28 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State