Search icon

ELAER ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: ELAER ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELAER ENTERPRISES, 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: 05 Sep 1996 (29 years ago)
Document Number: P96000074641
FEI/EIN Number 593401225

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

Address: 858 16th Ave North, ST. PETERSBURG, FL, 33704, US
Mail Address: 901 34th Ave North PO Box 7141, SAINT PETERSBURG, FL, 33704, US
ZIP code: 33704
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REALE ALEX President 858 16TH AVE NORTH, ST PETERSBURG, FL, 33704
REALE ALEX Treasurer 858 16TH AVE NORTH, ST PETERSBURG, FL, 33704
REALE LETA Vice President 858 16TH AVE NORTH, ST PETERSBURG, FL, 33704
BATTAGLIA, ROSS, DICUS & MCQUAID, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 858 16th Ave North, ST. PETERSBURG, FL 33704 -
REGISTERED AGENT NAME CHANGED 2022-04-13 Battaglia, Ross, Dicus & McQuaid, P.A -
REGISTERED AGENT ADDRESS CHANGED 2022-04-13 5858 Central Ave, ST PETERSBURG, FL 33707 -
CHANGE OF MAILING ADDRESS 2017-04-12 858 16th Ave North, ST. PETERSBURG, FL 33704 -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State