Search icon

ELCMG ENTERPRISES, INC - Florida Company Profile

Company Details

Entity Name: ELCMG ENTERPRISES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELCMG ENTERPRISES, 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: 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: 28 Jun 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P16000055649
FEI/EIN Number 81-3487696

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

Address: 304 S. WILLOW AVE., TAMPA, FL, 33606, US
Mail Address: POBOX 752, TAMPA, FL, 33601, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES A.L. Secretary POBOX 752, TAMPA, FL, 33601
MORALES A.L. Treasurer POBOX 752, TAMPA, FL, 33601
GONZALEZ JOE Agent 304 S. WILLOW AVE., TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000084973 CHIHUAHUA MEXICAN GRILL EXPIRED 2016-08-11 2021-12-31 - POBOX 752, TAMPA, FL, 33601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-11-18 - -
CHANGE OF MAILING ADDRESS 2017-11-18 304 S. WILLOW AVE., TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2017-11-18 GONZALEZ, JOE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2017-08-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000270397 ACTIVE 19-CA-004369 HILLSBOROUGH 2023-03-09 2028-06-12 $50,451.88 QUIK CAPITAL, LLC, C/O ROBIN S. MOSELLE, P.A., 151 N. NOB HILL ROAD, SUITE 249, PLANTATION
J19000650216 ACTIVE 1000000840183 HILLSBOROU 2019-09-18 2029-10-02 $ 215.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000622249 ACTIVE 1000000840182 HILLSBOROU 2019-09-10 2039-09-18 $ 3,589.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000191674 ACTIVE 1000000817601 HILLSBOROU 2019-03-06 2039-03-13 $ 3,439.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-11-18
Amendment 2017-08-08
Domestic Profit 2016-06-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State