Search icon

ELK'S AUTO, INC. - Florida Company Profile

Company Details

Entity Name: ELK'S AUTO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELK'S AUTO, 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: 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: 11 Apr 2011 (14 years ago)
Last Event: CONVERSION
Event Date Filed: 11 Apr 2011 (14 years ago)
Document Number: P95000002750
FEI/EIN Number 593287277

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

Address: 1465 LAMBERT AVE., FLAGLER BEACH, FL, 32136, US
Mail Address: PO BOX 427, FLAGLER BEACH, FL, 32136, US
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEISS JAMES W Director 1465 LAMBERT AVE., FLAGLER BEACH, FL, 32136
TAYLOR DEBORAH W Agent 3991 ST. JOHNS AVE., JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
CONVERSION 2011-04-11 - CONVERSION MEMBER. RESULTING CORPORATION WAS L11000043480. CONVERSION NUMBER 700000112627
CHANGE OF MAILING ADDRESS 2011-03-15 1465 LAMBERT AVE., FLAGLER BEACH, FL 32136 -
REGISTERED AGENT NAME CHANGED 2011-03-15 TAYLOR, DEBORAH W -
REGISTERED AGENT ADDRESS CHANGED 2011-03-15 3991 ST. JOHNS AVE., JACKSONVILLE, FL 32205 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-15 1465 LAMBERT AVE., FLAGLER BEACH, FL 32136 -

Documents

Name Date
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-01-15
ANNUAL REPORT 2006-03-01
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-03-23
ANNUAL REPORT 2003-02-26
ANNUAL REPORT 2002-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State