Search icon

ELAL AND PSP, INC.

Company Details

Entity Name: ELAL AND PSP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Jun 1997 (28 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P97000049609
FEI/EIN Number 522075645
Address: 2010 GORDON DRIVE, NAPLES, FL, 34102
Mail Address: 2010 GORDON DRIVE, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
RUSSIN PATRICK Agent 2010 GORDON DRIVE, NAPLES, FL, 34102

President

Name Role Address
RUSSIN ALFONS President 2010 GORDON DRIVE, NAPLES, FL, 34102

Vice President

Name Role Address
RUSSIN PETER Vice President 2010 GORDON DRIVE, NAPLES, FL, 34102

Treasurer

Name Role Address
RUSSIN ELFRIEDE Treasurer 2010 GORDON DRIVE, NAPLES, FL, 34102

Secretary

Name Role Address
RUSSIN SIMON Secretary 2010 GORDON DRIVE, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CANCEL ADM DISS/REV 2006-09-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-25 2010 GORDON DRIVE, NAPLES, FL 34102 No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-25 2010 GORDON DRIVE, NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2006-04-25 2010 GORDON DRIVE, NAPLES, FL 34102 No data
REGISTERED AGENT NAME CHANGED 2006-04-25 RUSSIN, PATRICK No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000140656 TERMINATED 1000000092209 4394 1934 2008-09-17 2029-01-22 $ 850.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000376961 ACTIVE 1000000092209 4394 1934 2008-09-17 2029-01-28 $ 850.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2008-09-04
ANNUAL REPORT 2007-09-04
REINSTATEMENT 2006-09-28
Reg. Agent Change 2006-04-25
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-07-11
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-01-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State