Entity Name: | ELLIE'S BEACH HOUSE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 30 Jun 1995 (30 years ago) |
Date of dissolution: | 16 Oct 1998 (26 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (26 years ago) |
Document Number: | P95000052099 |
FEI/EIN Number | 593384582 |
Address: | AUSTIN CENTER - SUITE 906, 1408 N. WESTSHORE BLVD., TAMPA, FL, 33607, US |
Mail Address: | AUSTIN CENTER - SUITE 906, 1408 N. WESTSHORE BLVD., TAMPA, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIERRA MICHAEL E | Agent | 100 SOUTH ASHLEY DRIVE, TAMPA, FL, 33602 |
Name | Role | Address |
---|---|---|
GONZALEZ ELEANOR | President | 1408 N. WESTSHORE BLVD. #906, TAMPA, FL, 33607 |
Name | Role | Address |
---|---|---|
GONZALEZ ELEANOR | Secretary | 1408 N. WESTSHORE BLVD. #906, TAMPA, FL, 33607 |
Name | Role | Address |
---|---|---|
GONZALEZ ELEANOR | Treasurer | 1408 N. WESTSHORE BLVD. #906, TAMPA, FL, 33607 |
Name | Role | Address |
---|---|---|
GONZALEZ ELEANOR | Director | 1408 N. WESTSHORE BLVD. #906, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1996-07-18 | AUSTIN CENTER - SUITE 906, 1408 N. WESTSHORE BLVD., TAMPA, FL 33607 | No data |
CHANGE OF MAILING ADDRESS | 1996-07-18 | AUSTIN CENTER - SUITE 906, 1408 N. WESTSHORE BLVD., TAMPA, FL 33607 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1997-05-30 |
ANNUAL REPORT | 1997-04-17 |
ANNUAL REPORT | 1996-07-18 |
DOCUMENTS PRIOR TO 1997 | 1995-06-30 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State