Search icon

ELLONA INC. - Florida Company Profile

Company Details

Entity Name: ELLONA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELLONA 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: 04 Mar 1997 (28 years ago)
Document Number: P97000019969
FEI/EIN Number 650747207

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

Address: 2125 NE 25TH ST, WILTON MANORS, FL, 33305
Mail Address: 2125 NE 25TH ST, WILTON MANORS, FL, 33305
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GELLONA ANTONIO President 2125 NE 25TH ST, WILTON MANORS, FL, 33305
GELLONA ANTONIO Owner 2125 NE 25TH ST, WILTON MANORS, FL, 33305
HERRERA FELIPE Vice President 2125 NE 25TH ST, WILTON MANORS, FL, 33305
HERRERA FELIPE Director 2125 NE 25TH ST, WILTON MANORS, FL, 33305
DAGEN SHELDON D. Agent SHELDON D. DAGEN, P.A., HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-26 SHELDON D. DAGEN, P.A., 200 S. Park Road, 150, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2010-04-28 DAGEN, SHELDON D. -
CHANGE OF PRINCIPAL ADDRESS 2000-04-26 2125 NE 25TH ST, WILTON MANORS, FL 33305 -
CHANGE OF MAILING ADDRESS 2000-04-26 2125 NE 25TH ST, WILTON MANORS, FL 33305 -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State