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 |
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 |
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 |
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 | - | - |
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 |
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