Search icon

ELCO HOLDINGS GROUP, INC. - Florida Company Profile

Company Details

Entity Name: ELCO HOLDINGS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELCO HOLDINGS GROUP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Mar 2021 (4 years ago)
Document Number: P21000025705
FEI/EIN Number 86-2927778

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

Address: 4224 Solutions Lane, Suite 101, Bradenton, FL - 34211, FL, 34211, US
Mail Address: 4224 Solutions Lane, Suite 101, Bradenton, FL - 34211, FL, 34211, US
ZIP code: 34211
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDRIN S M President 912 7th Avenue East, Bradenton, FL, 34208
Decorative Concrete Store Agent 4224 Solutions Lane, Bradenton, FL - 34211, FL, 34211

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000027573 DECORA BEAUTIFUL CONCRETE ACTIVE 2023-02-28 2028-12-31 - 912 7TH AVENUE EAST, BRADENTON, FL, 34208
G23000027590 CEM COATINGS GROUP ACTIVE 2023-02-28 2028-12-31 - 912 7TH AVENUE EAST, BRADENTON, FL, 34208
G21000100153 THE DECORATIVE CONCRETE STORE ACTIVE 2021-08-02 2026-12-31 - 9902 PENINSULAR DRIVE, GIBSONTON, FL, 33534

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-08 4224 Solutions Lane, Suite 101, Bradenton, FL - 34211, FL 34211 -
CHANGE OF MAILING ADDRESS 2024-03-08 4224 Solutions Lane, Suite 101, Bradenton, FL - 34211, FL 34211 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-08 4224 Solutions Lane, Suite 101, Bradenton, FL - 34211, FL 34211 -
REGISTERED AGENT NAME CHANGED 2023-02-28 Decorative Concrete Store -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000161305 TERMINATED 1000000984457 MANATEE 2024-03-11 2044-03-20 $ 20,411.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-11
Domestic Profit 2021-03-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State