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 |
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 |
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 | - | - |
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