Search icon

ELITE SERVICES OF SOUTH FLORIDA CORP - Florida Company Profile

Company Details

Entity Name: ELITE SERVICES OF SOUTH FLORIDA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELITE SERVICES OF SOUTH FLORIDA CORP 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 Jun 2016 (9 years ago)
Date of dissolution: 01 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Dec 2023 (a year ago)
Document Number: P16000051083
FEI/EIN Number 81-2851161

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

Address: 123 E Royal Palm Circle, Jupiter, FL, 33458, US
Mail Address: 123 E Royal Palm Circle, Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALKO LISA M President 123 E Royal Palm Circle, Jupiter, FL, 33458
VALKO LISA M Agent 123 E Royal Palm Circle, Jupiter, FL, 33458

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-01 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-26 123 E Royal Palm Circle, Apt 105, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2023-01-26 123 E Royal Palm Circle, Apt 105, Jupiter, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-26 123 E Royal Palm Circle, Apt 105, Jupiter, FL 33458 -
REGISTERED AGENT NAME CHANGED 2022-01-27 VALKO, LISA M. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-01
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-07-11
Domestic Profit 2016-06-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State