ELIKA INDUSTRIES CORPORATION - Florida Company Profile

Entity Name: | ELIKA INDUSTRIES CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ELIKA INDUSTRIES CORPORATION 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: | 17 Oct 1995 (30 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P95000079516 |
FEI/EIN Number |
593345470
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5145 Ortega Farms Blvd., Jacksonville, FL, 32210, US |
Mail Address: | 5145 Ortega Farms Blvd., Jacksonville, FL, 32210, US |
ZIP code: | 32210 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TERRY SHANNON L | President | 5145 Ortega Farms Blvd., Jacksonville, FL, 32210 |
Terry Shannon L | Agent | 5145 Ortega Farms Blvd., Jacksonville, FL, 32210 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000049597 | SUMMIT MEDICAL SPECIALTIES | EXPIRED | 2012-05-30 | 2017-12-31 | - | 4000 ST. JOHNS AVENUE, SUITE 42, JACKSONVILLE, FL, 32205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-01 | 5145 Ortega Farms Blvd., Jacksonville, FL 32210 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-01 | 5145 Ortega Farms Blvd., Jacksonville, FL 32210 | - |
CHANGE OF MAILING ADDRESS | 2022-05-01 | 5145 Ortega Farms Blvd., Jacksonville, FL 32210 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-29 | Terry, Shannon L | - |
REINSTATEMENT | 1998-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
ARTICLES OF CORRECTION | 1995-10-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000384133 | ACTIVE | 1000000930639 | DUVAL | 2022-08-08 | 2042-08-10 | $ 958.54 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J17000039257 | TERMINATED | 1000000730234 | DUVAL | 2017-01-09 | 2037-01-19 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J13000261710 | TERMINATED | 1000000460907 | DUVAL | 2013-01-24 | 2033-01-30 | $ 960.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J10000838273 | TERMINATED | 1000000184012 | DUVAL | 2010-08-06 | 2030-08-11 | $ 860.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-03-31 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-04-29 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State