Search icon

THE ELGIN CORP. - Florida Company Profile

Company Details

Entity Name: THE ELGIN CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE ELGIN 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: 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: 27 Mar 1995 (30 years ago)
Document Number: P95000025214
FEI/EIN Number 593352054

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

Address: 26245 ATLANTIS LN, BROOKSVILLE, FL, 34601, US
Mail Address: 26245 ATLANTIS LN, BROOKSVILLE, FL, 34601, US
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELGIN DESNEE President 26245 ATLANTIS LANE, BROOKSVILLE, FL, 34601
ELGIN DESNEE Vice President 26245 ATLANTIS LANE, BROOKSVILLE, FL, 34601
ELGIN DESNEE Secretary 26245 ATLANTIS LANE, BROOKSVILLE, FL, 34601
ELGIN DESNEE Treasurer 26245 ATLANTIS LANE, BROOKSVILLE, FL, 34601
ELGIN DESNEE E Agent 26245 ATLANTIS LN, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-01-11 26245 ATLANTIS LN, BROOKSVILLE, FL 34601 -
CHANGE OF MAILING ADDRESS 2010-01-11 26245 ATLANTIS LN, BROOKSVILLE, FL 34601 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-11 26245 ATLANTIS LN, BROOKSVILLE, FL 34601 -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State