Search icon

EDGAR LEE ELZIE, JR., ATTORNEY AT LAW, P.A. - Florida Company Profile

Company Details

Entity Name: EDGAR LEE ELZIE, JR., ATTORNEY AT LAW, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EDGAR LEE ELZIE, JR., ATTORNEY AT LAW, P.A. 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: 09 Jan 1995 (30 years ago)
Date of dissolution: 14 Dec 1999 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Dec 1999 (25 years ago)
Document Number: P95000001933
FEI/EIN Number 593295458

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

Address: 523 E 8TH AVE, TALLAHASSEE, FL, 32303, US
Mail Address: 523 E 8TH AVE, TALLAHASSEE, FL, 32303, US
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELZIE EDGAR L Director 523 E 8TH AVE, TALLAHASSEE, FL, 32303
ELZIE EDGAR L Agent 523 E 8TH AVE, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1999-12-14 - -
CHANGE OF PRINCIPAL ADDRESS 1999-02-25 523 E 8TH AVE, TALLAHASSEE, FL 32303 -
CHANGE OF MAILING ADDRESS 1999-02-25 523 E 8TH AVE, TALLAHASSEE, FL 32303 -
REGISTERED AGENT NAME CHANGED 1999-02-25 ELZIE, EDGAR LJR -
REGISTERED AGENT ADDRESS CHANGED 1999-02-25 523 E 8TH AVE, TALLAHASSEE, FL 32303 -

Documents

Name Date
Voluntary Dissolution 1999-12-14
ANNUAL REPORT 1999-02-25
ANNUAL REPORT 1998-02-04
ANNUAL REPORT 1997-01-21
ANNUAL REPORT 1996-06-21
DOCUMENTS PRIOR TO 1997 1995-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State