Search icon

ELE NEE, INC. - Florida Company Profile

Company Details

Entity Name: ELE NEE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELE NEE, 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: 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: 07 Oct 1996 (29 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P96000083558
FEI/EIN Number 593414611

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

Address: 2006 S. PARSONS AVE, SEFFNER, FL, 33854
Mail Address: 102 MAGNOLIA LN, TAMPA, FL, 33610, US
ZIP code: 33854
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALTER JOHN R President 102 MAGNOLIA LANE, TAMPA, FL
WALTER JOHN R Director 102 MAGNOLIA LANE, TAMPA, FL
WALTER PAMELA R Director 102 MAGNOLIA LANE, TAMPA, FL
WALTER PAMELA R Vice President 102 MAGNOLIA LANE, TAMPA, FL
WALTER PAMELA R Treasurer 102 MAGNOLIA LANE, TAMPA, FL
WALTER JOHN R Agent 102 MAGNOLIA LANE, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-28 2006 S. PARSONS AVE, SEFFNER, FL 33854 -
CHANGE OF MAILING ADDRESS 2001-04-28 2006 S. PARSONS AVE, SEFFNER, FL 33854 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900018581 LAPSED 05-CC-022981 HILLSBOROUGH CTY CRT CIV DIV 2005-06-17 2010-11-07 $5527.26 FRANCIS DAVID CORP., 12600 ROCKSIDE RD., # 197, CLEVELAND, OH 44125
J04000105114 TERMINATED 1000000006743 14196 00489 2004-09-03 2009-09-29 $ 6,739.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J04000044206 TERMINATED 1000000004072 13693 01767 2004-04-02 2009-04-28 $ 15,044.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J03000053563 TERMINATED 0000486949 12300 01437 2003-01-09 2008-02-05 $ 6,854.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 EAST DR. MARTIN LUTHER KING BLVD., TAMPA, FL336191166
J02000283741 TERMINATED 01021370001 11766 00462 2002-07-01 2007-07-17 $ 25,895.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 EAST DR. MARTIN LUTHER KING BLVD., TAMPA, FL 336191166

Documents

Name Date
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-04-28
ANNUAL REPORT 2000-05-11
ANNUAL REPORT 1999-05-11
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-05-13
DOCUMENTS PRIOR TO 1997 1996-10-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State