Search icon

ELITE ACCIDENT HELP CORP - Florida Company Profile

Company Details

Entity Name: ELITE ACCIDENT HELP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELITE ACCIDENT HELP 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: 16 Sep 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jan 2025 (3 months ago)
Document Number: P19000072759
FEI/EIN Number 84-3513834

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

Address: 8635 SW 96th ST, MiamI, FL, 33156, US
Mail Address: 1414 NW 107th Ave, Sweetwater, FL, 33172, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Driggs Sandra P President 8635 SW 96th ST, MiamI, FL, 33156
DRIGGS Lisandro A President 8635 SW 96th ST, MiamI, FL, 33156
Driggs ANGEL L Agent 8635 SW 96th ST, MiamI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-01-27 8635 SW 96th ST, MiamI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 8635 SW 96th ST, MiamI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 8635 SW 96th ST, MiamI, FL 33156 -
REINSTATEMENT 2020-09-30 - -
REGISTERED AGENT NAME CHANGED 2020-09-30 Driggs, ANGEL LISANDRO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2020-09-23 - -

Documents

Name Date
REINSTATEMENT 2025-01-22
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
REINSTATEMENT 2020-09-30
Amendment 2020-09-23
Domestic Profit 2019-09-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State