Search icon

ELAINE G. & COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: ELAINE G. & COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELAINE G. & COMPANY, 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: 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: 20 Feb 1996 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Apr 1999 (26 years ago)
Document Number: P96000016457
FEI/EIN Number 650644053

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

Address: 9946 SAUNTON DRIVE, SAN ANTONIO, FL, 33576, US
Mail Address: 5450 BRUCE B DOWNS BLVD, 308, WESLEY CHAPEL, FL, 33544, US
ZIP code: 33576
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENBERG ELAINE B President 9946 SAUNTON DRIVE, SAN ANTONIO, FL, 33576
GREEENBERG ELAINE B Agent 5450 BRUCE B DOWNS BLVD, WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 9946 SAUNTON DRIVE, SAN ANTONIO, FL 33576 -
CHANGE OF MAILING ADDRESS 2022-01-10 9946 SAUNTON DRIVE, SAN ANTONIO, FL 33576 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-10 5450 BRUCE B DOWNS BLVD, 308, WESLEY CHAPEL, FL 33544 -
REGISTERED AGENT NAME CHANGED 2006-07-05 GREEENBERG, ELAINE B -
NAME CHANGE AMENDMENT 1999-04-05 ELAINE G. & COMPANY, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State