Search icon

ELLIS LORD, INC. - Florida Company Profile

Company Details

Entity Name: ELLIS LORD, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 31 Jul 1990 (35 years ago)
Date of dissolution: 21 Mar 2014 (11 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 21 Mar 2014 (11 years ago)
Document Number: P30421
FEI/EIN Number 631025664

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

Address: 3800 AIRPORT BLVD., SUITE 200, MOBILE, AL, 36608, US
Mail Address: 3800 AIRPORT BLVD., SUITE 200, MOBILE, AL, 36608, US
Place of Formation: ALABAMA

Key Officers & Management

Name Role Address
LORD L. ELLIS President 501 CHURCH AVE., DAPHNE, AL, 36526
LORD L. ELLIS Treasurer 501 CHURCH AVE., DAPHNE, AL, 36526
LORD L. ELLIS Director 501 CHURCH AVE., DAPHNE, AL, 36526
WEBER JAY W Secretary 6416 TOKENEAK TRAIL, MOBILE, AL, 36695
EDGAR CHARLES, JR H Agent 1186 WENSEL DRIVE, CANTONMENT, FL, 32533

Events

Event Type Filed Date Value Description
WITHDRAWAL 2014-03-21 - -
CHANGE OF MAILING ADDRESS 2010-02-15 3800 AIRPORT BLVD., SUITE 200, MOBILE, AL 36608 -
REGISTERED AGENT ADDRESS CHANGED 2008-09-12 1186 WENSEL DRIVE, CANTONMENT, FL 32533 -
REGISTERED AGENT NAME CHANGED 2008-03-11 EDGAR, CHARLES, JR H -
CHANGE OF PRINCIPAL ADDRESS 2007-04-04 3800 AIRPORT BLVD., SUITE 200, MOBILE, AL 36608 -

Documents

Name Date
WITHDRAWAL 2014-03-21
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-03-16
ANNUAL REPORT 2011-02-10
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-03-20
Reg. Agent Change 2008-09-12
ANNUAL REPORT 2008-03-11
ANNUAL REPORT 2007-04-04
ANNUAL REPORT 2006-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State