Search icon

ELITE EXPRESS MOVERS, INC - Florida Company Profile

Company Details

Entity Name: ELITE EXPRESS MOVERS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELITE EXPRESS MOVERS, 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: 11 Feb 2019 (6 years ago)
Date of dissolution: 28 May 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 May 2021 (4 years ago)
Document Number: P19000014064
FEI/EIN Number 83-3666924

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

Address: 3419 w Saint Louis st, TAMPA, FL, 33607, US
Mail Address: 3419 w Saint Louis st, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUNEZ MARCELINO C President 3419 w Saint Louis st, TAMPA, FL, 33607
NUNEZ MARCELINO C Agent 3419 w Saint Louis st, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-05-28 - -
REINSTATEMENT 2020-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-28 3419 w Saint Louis st, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2020-09-28 3419 w Saint Louis st, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2020-09-28 3419 w Saint Louis st, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2020-09-28 NUNEZ, MARCELINO C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-05-28
REINSTATEMENT 2020-09-28
Domestic Profit 2019-02-11

Date of last update: 02 May 2025

Sources: Florida Department of State